ICE HOUSE RENTALS LTD

Needingworth Industrial Estate Needingworth Industrial Estate, St. Ives, PE27 4NB, England
StatusDISSOLVED
Company No.09897650
CategoryPrivate Limited Company
Incorporated02 Dec 2015
Age8 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 1 day

SUMMARY

ICE HOUSE RENTALS LTD is an dissolved private limited company with number 09897650. It was incorporated 8 years, 6 months, 16 days ago, on 02 December 2015 and it was dissolved 3 years, 7 months, 1 day ago, on 17 November 2020. The company address is Needingworth Industrial Estate Needingworth Industrial Estate, St. Ives, PE27 4NB, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Capital

Type: SH19

Date: 2020-08-14

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 14 Aug 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Aug 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/07/20

Documents

View document PDF

Resolution

Date: 14 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Stephen Trowbridge

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers Leigh Stuart Wilson

Termination date: 2019-10-15

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Grahame Allan Muir

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098976500001

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grahame Allan Muir

Appointment date: 2018-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-18

Officer name: Mr Gregory Lawless

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piers Leigh Stuart Wilson

Appointment date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-18

Officer name: Thomas John Morrant Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

New address: Needingworth Industrial Estate Needingworth Road St. Ives PE27 4NB

Old address: Red Cottages Pilcot Hill, Dogmersfield Hook Hampshire RG27 8SX United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-18

Psc name: Arena Event Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-18

Psc name: Thomas John Morrant Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098976500001

Charge creation date: 2016-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-02

Officer name: Balery Elizabeth Duggleby

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Guy Kagan

Termination date: 2015-12-02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNETTE BARTLEY CONSULTING LIMITED

102 BOWEN COURT,ST ASAPH,LL17 0JE

Number:06879835
Status:ACTIVE
Category:Private Limited Company

CHAINBREAKHOMES LIMITED

TOWN HALL CHAMBERS, 148 HIGH,KENT,CT6 5NW

Number:05948318
Status:ACTIVE
Category:Private Limited Company

EZYFIND LIMITED

20-22 20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06241771
Status:ACTIVE
Category:Private Limited Company

JELV CONST LTD

53 PARKFIELD ROAD,NORTHOLT,UB5 5NW

Number:11421109
Status:ACTIVE
Category:Private Limited Company

LOCAL CONTRACTOR LTD

33 CAMPSHILL ROAD,LONDON,SE13 6QU

Number:11493488
Status:ACTIVE
Category:Private Limited Company
Number:11472732
Status:ACTIVE
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