Advanced company searchLink opens in new window

CT ICE LIMITED

Company number 04173030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2014 TM02 Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014
23 Dec 2014 SH20 Statement by Directors
23 Dec 2014 SH19 Statement of capital on 23 December 2014
  • GBP 1
23 Dec 2014 CAP-SS Solvency Statement dated 17/12/14
23 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2014 CH01 Director's details changed for Mr Nicholas Canning on 23 September 2014
22 Jul 2014 MR04 Satisfaction of charge 11 in full
22 Jul 2014 MR04 Satisfaction of charge 12 in full
20 Jun 2014 AA Full accounts made up to 28 March 2014
01 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,600,000
19 Jun 2013 AA Full accounts made up to 30 March 2013
19 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
05 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
12 Oct 2012 CERTNM Company name changed cooltrader LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
12 Oct 2012 CONNOT Change of name notice
09 Oct 2012 TM01 Termination of appointment of Colin Watts as a director
09 Oct 2012 TM01 Termination of appointment of Andrew Errington as a director
27 Jun 2012 AA Full accounts made up to 31 March 2012
13 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 11
13 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 12
12 Apr 2012 CC04 Statement of company's objects
12 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
14 Jun 2011 AA Full accounts made up to 26 March 2011
05 Apr 2011 AP03 Appointment of Miss Jayne Katherine Burrell as a secretary