POLAR ICE 2015 LIMITED
Status | DISSOLVED |
Company No. | 04569525 |
Category | Private Limited Company |
Incorporated | 22 Oct 2002 |
Age | 21 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2017 |
Years | 7 years, 2 months, 22 days |
SUMMARY
POLAR ICE 2015 LIMITED is an dissolved private limited company with number 04569525. It was incorporated 21 years, 7 months, 14 days ago, on 22 October 2002 and it was dissolved 7 years, 2 months, 22 days ago, on 14 March 2017. The company address is 16 Touchstone Road 16 Touchstone Road, Warwick, CV34 6EE.
Company Fillings
Gazette dissolved voluntary
Date: 14 Mar 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Dec 2016
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Certificate change of name company
Date: 20 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed polar ice LIMITED\certificate issued on 20/02/16
Documents
Change of name notice
Date: 20 Feb 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Mr Christopher George Cowan
Documents
Change corporate secretary company with change date
Date: 11 Nov 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-22
Officer name: Prb Secretaries Limited Liability Partnership
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/06; full list of members
Documents
Legacy
Date: 05 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 05/12/06 from: northgate house mill lane fenny compton warwickshire CV47 2YF
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/03; full list of members
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 12/11/02 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
39 THE METRO CENTRE,WATFORD,WD18 9SB
Number: | 05603776 |
Status: | ACTIVE |
Category: | Private Limited Company |
TINTAGEL HOUSE,LONDON,SE1 7TY
Number: | 04427646 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | OC320801 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA
Number: | SC187791 |
Status: | RECEIVERSHIP |
Category: | Private Limited Company |
162 CAUSEWAY GREEN ROAD,OLDBURY,B68 8LJ
Number: | 05448104 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
108 OLORENSHAW ROAD,BIRMINGHAM,B26 3ND
Number: | 07044160 |
Status: | ACTIVE |
Category: | Private Limited Company |