ICEBERG BUILDING SERVICES LIMITED

Company Documents

DateDescription
22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/11/2322 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

26/01/2226 January 2022 Liquidators' statement of receipts and payments to 2022-01-21

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GOGGIN

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE PROUDFOOT

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CESSATION OF GLYN JOHN ALAN RACE AS A PSC

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACKWORK LIMITED

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 AUD SHAL BE APPOINTED AND THEIR DUTIES REGULATED IN ACCORDANCE 19/04/2018

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM DAMER HOUSE MEADOW WAY WICKFORD ESSEX SS12 9HA

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036124300002

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MRS JOANNE PROUDFOOT

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DALZIEL

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW DALZIEL

View Document

02/11/152 November 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

06/03/156 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR. JOHN WILLIAM GOGGIN

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARY CLARK

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036124300001

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036124300001

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 1 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT ENGLAND

View Document

14/09/1214 September 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR GARY SEAN CLARK

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN MYALL

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN MYALL

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR COLLINS

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN HENNESSEY

View Document

13/09/1213 September 2012 SECRETARY APPOINTED MR ANDREW JAMES DALZIEL

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR ANDREW JAMES DALZIEL

View Document

27/03/1227 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 309 HIGH ROAD BENFLEET ESSEX SS7 5HA

View Document

12/09/1112 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

24/08/1124 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company