About

Registered Number: 03695629
Date of Incorporation: 15/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 2 months ago)
Registered Address: The Old Police Station, Church Street, Swadlincote, Derbyshire, DE11 8LN

 

Having been setup in 1999, Ice Healthcare Ltd have registered office in Swadlincote in Derbyshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Ice Healthcare Ltd. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 09 December 2016
AR01 - Annual Return 12 February 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 24 November 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 15 January 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 05 February 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 02 February 2012
CH01 - Change of particulars for director 18 January 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH03 - Change of particulars for secretary 18 January 2012
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 28 April 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
225 - Change of Accounting Reference Date 02 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 15 January 2007
363a - Annual Return 16 January 2006
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 17 February 2005
363s - Annual Return 22 January 2004
AA - Annual Accounts 18 December 2003
287 - Change in situation or address of Registered Office 16 September 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
287 - Change in situation or address of Registered Office 21 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 01 March 2000
395 - Particulars of a mortgage or charge 05 August 1999
225 - Change of Accounting Reference Date 25 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
NEWINC - New incorporation documents 15 January 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.