Advanced company searchLink opens in new window

CT ICE (HOLDINGS) LIMITED

Company number 05094965

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2018 DS01 Application to strike the company off the register
10 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
25 Sep 2017 TM01 Termination of appointment of Nicholas Canning as a director on 22 September 2017
19 Jun 2017 AA Full accounts made up to 24 March 2017
18 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
21 Jun 2016 AA Full accounts made up to 25 March 2016
27 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
17 Jun 2015 AA Full accounts made up to 27 March 2015
29 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
31 Dec 2014 AP03 Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014
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
  • RES13 ‐ Cancel share prem a/c 17/12/2014
19 Dec 2014 AA Accounts for a dormant company made up to 28 March 2014
24 Sep 2014 CH01 Director's details changed for Mr Nicholas Canning on 23 September 2014
22 Jul 2014 MR04 Satisfaction of charge 5 in full
15 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2,850,000
19 Jun 2013 AA Full accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
16 Oct 2012 CERTNM Company name changed cooltrader (holdings) LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
12 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-28