The Ice Co Logistics Limited

DataGardener
dissolved
Unknown

The Ice Co Logistics Limited

06023494Private Limited With Share Capital

Joseph Marr House, Units 18/20 Langthwaite Business, South Kirkby, WF93AP
Incorporated

08/12/2006

Company Age

19 years

Directors

5

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

The Ice Co Logistics Limited (06023494) is a private limited with share capital incorporated on 08/12/2006 (19 years old) and registered in south kirkby, WF93AP. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 08/12/2006
WF93AP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

90
Gazette Dissolved Voluntary
Category:Gazette
Date:19-07-2022
Gazette Notice Voluntary
Category:Gazette
Date:03-05-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:10-12-2021
Legacy
Category:Capital
Date:10-12-2021
Legacy
Category:Insolvency
Date:10-12-2021
Resolution
Category:Resolution
Date:10-12-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2014
Miscellaneous
Category:Miscellaneous
Date:27-11-2014
Miscellaneous
Category:Miscellaneous
Date:13-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2014
Accounts With Accounts Type Small
Category:Accounts
Date:15-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:04-12-2013
Termination Secretary Company With Name
Category:Officers
Date:03-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2013
Termination Director Company With Name
Category:Officers
Date:22-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:13-02-2013
Termination Director Company With Name
Category:Officers
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2012
Legacy
Category:Mortgage
Date:24-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:11-01-2012
Termination Secretary Company With Name
Category:Officers
Date:11-01-2012
Termination Director Company With Name
Category:Officers
Date:11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:04-02-2011
Change Of Name Notice
Category:Change Of Name
Date:04-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2010
Termination Director Company With Name
Category:Officers
Date:12-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-04-2010
Termination Director Company With Name
Category:Officers
Date:06-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2009
Legacy
Category:Officers
Date:02-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2009
Legacy
Category:Annual Return
Date:24-12-2008
Legacy
Category:Annual Return
Date:05-02-2008
Legacy
Category:Mortgage
Date:10-01-2008
Legacy
Category:Mortgage
Date:10-01-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2008
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Officers
Date:28-12-2006
Legacy
Category:Officers
Date:28-12-2006
Legacy
Category:Officers
Date:28-12-2006
Legacy
Category:Address
Date:28-12-2006
Legacy
Category:Officers
Date:28-12-2006
Legacy
Category:Officers
Date:28-12-2006
Incorporation Company
Category:Incorporation
Date:08-12-2006

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2022
Filing Date08/09/2021
Latest Accounts27/12/2020

Trading Addresses

Joseph Marr House, 18-20 Langthwaite Road, South Kirkby, Pontefract, West Yorkshire, WF93APRegistered

Contact

Joseph Marr House, Units 18/20 Langthwaite Business, South Kirkby, WF93AP