PLANET ICE (LICHFIELD) LIMITED

Muckley Corner House Walsall Road Muckley Corner House Walsall Road, Lichfield, WS14 0BG, Staffordshire
StatusACTIVE
Company No.07800204
CategoryPrivate Limited Company
Incorporated06 Oct 2011
Age12 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

PLANET ICE (LICHFIELD) LIMITED is an active private limited company with number 07800204. It was incorporated 12 years, 8 months, 11 days ago, on 06 October 2011. The company address is Muckley Corner House Walsall Road Muckley Corner House Walsall Road, Lichfield, WS14 0BG, Staffordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

New address: Muckley Corner House Walsall Road Muckley Corner Lichfield Staffordshire WS14 0BG

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Change date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 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: 27 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Michael Petrouis

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arena (lichfield) LIMITED\certificate issued on 29/01/13

Documents

View document PDF

Change of name notice

Date: 29 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Flowers

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Petrouis

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Old address: 5 the Quadrant Coventry CV1 2EL United Kingdom

Change date: 2012-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burghleywood LIMITED\certificate issued on 15/02/12

Documents

View document PDF

Incorporation company

Date: 06 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICE & FLO'S PET SUPPLIES LTD.

19 PROSPECT CLOSE,ROTHERHAM,S66 1TX

Number:10855712
Status:ACTIVE
Category:Private Limited Company

ALLAN MORRIS & OSBORNE LTD

19 HIGH STREET,PERSHORE,WR10 1AA

Number:11528263
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUB4TICKETS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11651191
Status:ACTIVE
Category:Private Limited Company

K.C. ENGINEERING (SPONDON) LIMITED

THE OLD MANSE,ILKESTON,DE7 8AB

Number:03303507
Status:ACTIVE
Category:Private Limited Company

T & P DAVIES SCAFFOLDING LIMITED

77 BROADWAY ROAD,WORCESTERSHIRE,WR11 3ND

Number:03835645
Status:ACTIVE
Category:Private Limited Company

TFB ASHTON LTD

MARTLAND MILL MART LANE,ORMSKIRK,L40 0SD

Number:09676282
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