About

Registered Number: 06749126
Date of Incorporation: 14/11/2008 (15 years and 5 months ago)
Company Status: Liquidation
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Ice Tech Contract Services Ltd was setup in 2008, it has a status of "Liquidation". The company has only one director listed in the Companies House registry. We don't currently know the number of employees at Ice Tech Contract Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSEY, Glenn 14 November 2008 08 February 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 March 2019
RESOLUTIONS - N/A 12 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2018
LIQ02 - N/A 12 December 2018
DISS16(SOAS) - N/A 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 August 2017
AD01 - Change of registered office address 22 August 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 26 July 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 01 September 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 21 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 04 July 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 18 May 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 14 October 2010
AD01 - Change of registered office address 05 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
NEWINC - New incorporation documents 14 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.