Advanced company searchLink opens in new window

ICEBOX HOLDINGS LIMITED

Company number 05275660

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 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
18 Jul 2017 AA Accounts for a dormant company made up to 24 March 2017
06 Jan 2017 AA Accounts for a dormant company made up to 25 March 2016
16 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
10 Jan 2016 AA Accounts for a dormant company made up to 27 March 2015
11 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • 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
19 Dec 2014 AA Accounts for a dormant company made up to 28 March 2014
11 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
22 Jul 2014 MR04 Satisfaction of charge 5 in full
27 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
19 Jun 2013 AA Full accounts made up to 29 March 2013
20 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
27 Jun 2012 AA Full accounts made up to 30 March 2012
13 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
12 Apr 2012 CC04 Statement of company's objects
12 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2012 TM01 Termination of appointment of Andrew Pritchard as a director
22 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Mr Andrew Simon Pritchard on 22 November 2011
22 Nov 2011 CH01 Director's details changed for Mr Malcolm Conrad Walker on 22 November 2011