ICEDAY LIMITED
Status | LIQUIDATION |
Company No. | 04941704 |
Category | Private Limited Company |
Incorporated | 23 Oct 2003 |
Age | 20 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ICEDAY LIMITED is an liquidation private limited company with number 04941704. It was incorporated 20 years, 7 months, 17 days ago, on 23 October 2003. The company address is C/O Kingsbridge Corporate Solutions Business Hive C/O Kingsbridge Corporate Solutions Business Hive, Grimsby, DN31 2AW.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Address
Type: AD01
New address: C/O Kingsbridge Corporate Solutions Business Hive 13 Dudley Street Grimsby DN31 2AW
Change date: 2023-06-12
Old address: Waynflete House 139 Eastgate Louth Lincolnshire LN11 9QQ England
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 12 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 12 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Resolution
Date: 09 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Jan 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous extended
Date: 27 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Change sail address company with new address
Date: 15 Dec 2020
Category: Address
Type: AD02
New address: Waynflete House 139 Eastgate Louth Lincolnshire LN11 9QQ
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
Old address: C/O John Pocklington Limited North Holme Road Louth Lincolnshire LN11 0HS
Change date: 2020-12-14
New address: Waynflete House 139 Eastgate Louth Lincolnshire LN11 9QQ
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 23 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 23 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 23 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 22 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type total exemption full
Date: 09 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Move registers to registered office company
Date: 27 Mar 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Move registers to sail company
Date: 30 Mar 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Michael David Loveday
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl David Anstice
Change date: 2010-03-17
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/08; full list of members
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / carl anstice / 16/03/2008
Documents
Legacy
Date: 07 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/06; full list of members
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/05; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Capital
Type: 169
Description: £ ic 66020/20 05/09/05 £ sr 66000@1=66000
Documents
Resolution
Date: 28 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 29 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Mar 2005
Category: Capital
Type: 169
Description: £ ic 100020/66020 22/03/05 £ sr 34000@1=34000
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Legacy
Date: 03 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Resolution
Date: 22 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 29/10/03 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ANCC BLOCKCHAIN TECHNOLOGY LIMITED
2 ATKINSON STREET,LEICESTER,LE5 3QA
Number: | 11473526 |
Status: | ACTIVE |
Category: | Private Limited Company |
COSY PROPERTY MANAGEMENT LIMITED
151 WEST GREEN ROAD,LONDON,N15 5EA
Number: | 11477265 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECTORY HOUSE MAIN STREET,RYE,TN31 6RS
Number: | 07976008 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 UPTON LANE,,E7 9PA
Number: | 05615477 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RAINMAKERS LOFT INTERNATIONAL HOUSE,LONDON,E1W 1UN
Number: | 09919973 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,BRISTOL,BS6 6TJ
Number: | 10781220 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |