Advanced company searchLink opens in new window

ICE ENERGY TECHNOLOGIES LIMITED

Company number 06290057

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)
18 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2024 LIQ10 Removal of liquidator by court order
06 Feb 2024 600 Appointment of a voluntary liquidator
30 May 2023 LIQ03 Liquidators' statement of receipts and payments to 15 April 2023
18 May 2022 LIQ03 Liquidators' statement of receipts and payments to 15 April 2022
13 Oct 2021 AD01 Registered office address changed from C/O Bdo Llp Bridgewater House Counterslip Bristol BS1 6BX to 5 Temple Square Temple Street Liverpool L2 5RH on 13 October 2021
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 15 April 2021
23 Nov 2020 TM01 Termination of appointment of John Raymond Spencer Brace as a director on 2 September 2020
23 Nov 2020 TM02 Termination of appointment of John Raymond Spencer Brace as a secretary on 2 September 2020
13 May 2020 LIQ03 Liquidators' statement of receipts and payments to 15 April 2020
20 Feb 2020 AD01 Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH to C/O Bdo Llp Bridgewater House Counterslip Bristol BS1 6BX on 20 February 2020
18 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 15 April 2019
03 Jun 2019 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
15 Feb 2019 LIQ10 Removal of liquidator by court order
15 Feb 2019 600 Appointment of a voluntary liquidator
10 Aug 2018 600 Appointment of a voluntary liquidator
11 May 2018 AD01 Registered office address changed from 22 Wycombe End Beaconsfield HP9 1NB England to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on 11 May 2018
02 May 2018 LIQ02 Statement of affairs
02 May 2018 600 Appointment of a voluntary liquidator
02 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-16
24 Jan 2018 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE England to 22 Wycombe End Beaconsfield HP9 1NB on 24 January 2018
24 Jan 2018 CH01 Director's details changed for Mr Edwin James Wright Bannock on 1 November 2017
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
02 May 2017 AD01 Registered office address changed from 22 Wycombe End Beaconsfield HP9 1NB England to Greyfriars Court Paradise Square Oxford OX1 1BE on 2 May 2017