Advanced company searchLink opens in new window

I.C.E BUSINESS IMPROVEMENTS LIMITED

Company number 05941290

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2016 DS01 Application to strike the company off the register
16 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
28 Jul 2015 TM02 Termination of appointment of Paul David Cash as a secretary on 28 July 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Dec 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Caroline Mary Cash on 20 September 2010
08 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
21 Sep 2009 363a Return made up to 20/09/09; full list of members
21 Sep 2009 287 Registered office changed on 21/09/2009 from beckett house 31 upper brook street rugeley staffordshire WS15 2DP
09 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
22 Sep 2008 363a Return made up to 20/09/08; full list of members
29 Nov 2007 288a New secretary appointed
16 Nov 2007 AA Total exemption small company accounts made up to 31 October 2007