ICE & STEELE LIMITED

Company Documents

DateDescription
13/06/2413 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

31/03/2331 March 2023 Appointment of a voluntary liquidator

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Registered office address changed from 11 Wolstenholme Square Liverpool L1 4JJ England to C/O Marshall Peters Bartle House Oxford Court Manchester M2 3WQ on 2023-03-31

View Document

31/03/2331 March 2023 Statement of affairs

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-08-23 with updates

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been suspended

View Document

26/03/2226 March 2022 Compulsory strike-off action has been suspended

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

11/09/2011 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM SUITE 4102 CHARLOTTE HOUSE,QUEENS DOCK LIVERPOOL L1 0BG UNITED KINGDOM

View Document

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information