PETERHEAD ICE COMPANY LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

09/02/249 February 2024 Application to strike the company off the register

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Termination of appointment of Brian Charles Milne as a director on 2024-01-23

View Document

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-05-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/11/1426 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM JACKSON / 01/11/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MILNE / 01/11/2014

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/11/1329 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/12/127 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRACEGIRDLE / 13/02/2012

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTON

View Document

07/12/117 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/12/1010 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOUSTON / 10/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MILNE / 10/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRACEGIRDLE / 10/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM:
LIVINGSTONE ROAD
HESSLE
EAST YORKSHIRE
HU13 0EE

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

24/08/9424 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 EXEMPTION FROM APPOINTING AUDITORS 09/03/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 ADOPT MEM AND ARTS 05/05/92

View Document

25/03/9225 March 1992 S386 DISP APP AUDS 09/03/92

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/929 January 1992 COMPANY NAME CHANGED
RAYNERS (FISH MERCHANTS) LIMITED
CERTIFICATE ISSUED ON 10/01/92

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/01/9131 January 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/05/9016 May 1990 AUDITOR'S RESIGNATION

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM:
102 GILLETT STREET
HULL
NORTH HUMBERSIDE
HU3 4J9

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 01/10/87; NO CHANGE OF MEMBERS

View Document

29/01/8729 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

29/11/8629 November 1986 ANNUAL RETURN MADE UP TO 09/10/86

View Document

29/11/8629 November 1986

View Document

25/10/8625 October 1986 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

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