ICE MANAGEMENT CONSULTING LTD

C/O Davis, Burton & Sellak The Galleries C/O Davis, Burton & Sellak The Galleries, Sunningdale, SL5 9QJ, West Berkshire
StatusDISSOLVED
Company No.06054124
CategoryPrivate Limited Company
Incorporated16 Jan 2007
Age17 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution15 Mar 2016
Years8 years, 3 months, 4 days

SUMMARY

ICE MANAGEMENT CONSULTING LTD is an dissolved private limited company with number 06054124. It was incorporated 17 years, 5 months, 3 days ago, on 16 January 2007 and it was dissolved 8 years, 3 months, 4 days ago, on 15 March 2016. The company address is C/O Davis, Burton & Sellak The Galleries C/O Davis, Burton & Sellak The Galleries, Sunningdale, SL5 9QJ, West Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 15 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

New address: C/O Davis, Burton & Sellak the Galleries Charters Road Sunningdale West Berkshire SL5 9QJ

Old address: Brightside Park Severn Bridge Aust Bristol BS35 4BL United Kingdom

Change date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Old address: Mmt Centre Severn Bridge Aust Bristol BS35 4BL

Change date: 2014-07-16

New address: Brightside Park Severn Bridge Aust Bristol BS35 4BL

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Herrmann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Herrmann

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 16 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed david herrmann

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jordan company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Address

Type: 287

Description: Registered office changed on 21/05/2009 from 21 st thomas street bristol BS1 6JS

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john gannon

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon jones

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed riderconnect LIMITED\certificate issued on 31/10/08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 24 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 16 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY KENNEDY IT SOLUTIONS LTD

170 TOWNHILL ROAD,DUNFERMLINE,KY12 0BP

Number:SC582943
Status:ACTIVE
Category:Private Limited Company

ARNOTT GUY & CO LTD

CORNERSTONE HOUSE,EASTBOURNE,BN22 9QD

Number:05318802
Status:ACTIVE
Category:Private Limited Company

CHESHIRE CAR VALETING

136 BOND STREET,MACCLESFIELD,SK11 6RE

Number:LP013784
Status:ACTIVE
Category:Limited Partnership

DAUNTLESS DANCE AND CHEER LTD

9 STANHOPE GROVE STANHOPE GROVE,WAKEFIELD,WF3 3DW

Number:11889585
Status:ACTIVE
Category:Private Limited Company

ETERNAL THERAPIES SPA EVENTS LTD

33 ST. DAVIDS RISE,HEREFORD,HR2 6PL

Number:11015319
Status:ACTIVE
Category:Private Limited Company

ORACLE CONSULTING GROUP LIMITED

14 THE CRAVEN,MILTON KEYNES,MK13 7NJ

Number:11389776
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source