About

Registered Number: 03695621
Date of Incorporation: 15/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: The Old Police Station, Church Street, Swadlincote, Derbyshire, DE11 8LN

 

Founded in 1999, Ice Packaging Ltd have registered office in Swadlincote. There are no directors listed for the organisation.

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 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 17 May 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 12 December 2017
AA - Annual Accounts 28 June 2017
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 29 March 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 08 April 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 31 March 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 21 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
AA - Annual Accounts 28 April 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
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 18 June 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation 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.