Established in 1998, Iceberg Building Services Ltd have registered office in Doncaster, it's status at Companies House is "Liquidation". The current directors of this organisation are listed as Burton, Janet Mary, Dalziel, Andrew James, Proudfoot, Joanne, Collins, Trevor Charles, Dalziel, Andrew James in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Trevor Charles | 04 April 2001 | 01 August 2012 | 1 |
DALZIEL, Andrew James | 01 August 2012 | 11 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Janet Mary | 10 August 1998 | 15 June 2001 | 1 |
DALZIEL, Andrew James | 01 August 2012 | 11 November 2015 | 1 |
PROUDFOOT, Joanne | 01 March 2016 | 12 April 2019 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 February 2020 | |
AD01 - Change of registered office address | 31 January 2020 | |
RESOLUTIONS - N/A | 30 January 2020 | |
LIQ02 - N/A | 30 January 2020 | |
AP01 - Appointment of director | 16 October 2019 | |
TM01 - Termination of appointment of director | 08 October 2019 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 16 July 2019 | |
AA01 - Change of accounting reference date | 18 June 2019 | |
TM02 - Termination of appointment of secretary | 15 April 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 16 August 2018 | |
PSC02 - N/A | 16 August 2018 | |
PSC07 - N/A | 16 August 2018 | |
RESOLUTIONS - N/A | 30 April 2018 | |
AD01 - Change of registered office address | 09 February 2018 | |
AA - Annual Accounts | 21 September 2017 | |
MR01 - N/A | 04 September 2017 | |
CS01 - N/A | 18 August 2017 | |
CS01 - N/A | 24 October 2016 | |
AP03 - Appointment of secretary | 12 July 2016 | |
AA - Annual Accounts | 13 April 2016 | |
TM02 - Termination of appointment of secretary | 11 November 2015 | |
TM01 - Termination of appointment of director | 11 November 2015 | |
AR01 - Annual Return | 02 November 2015 | |
AA - Annual Accounts | 06 March 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 19 August 2014 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 24 October 2013 | |
AP01 - Appointment of director | 09 September 2013 | |
TM01 - Termination of appointment of director | 09 September 2013 | |
MR04 - N/A | 15 August 2013 | |
MR01 - N/A | 03 May 2013 | |
AR01 - Annual Return | 08 November 2012 | |
AD01 - Change of registered office address | 14 September 2012 | |
AA01 - Change of accounting reference date | 14 September 2012 | |
TM01 - Termination of appointment of director | 13 September 2012 | |
TM02 - Termination of appointment of secretary | 13 September 2012 | |
TM01 - Termination of appointment of director | 13 September 2012 | |
TM01 - Termination of appointment of director | 13 September 2012 | |
AP03 - Appointment of secretary | 13 September 2012 | |
AP01 - Appointment of director | 13 September 2012 | |
AP01 - Appointment of director | 13 September 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AD01 - Change of registered office address | 19 October 2011 | |
AAMD - Amended Accounts | 12 September 2011 | |
AR01 - Annual Return | 24 August 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 06 September 2010 | |
AA - Annual Accounts | 24 May 2010 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 10 July 2007 | |
363a - Annual Return | 21 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2006 | |
AA - Annual Accounts | 05 July 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2005 | |
363a - Annual Return | 06 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2005 | |
AA - Annual Accounts | 08 July 2005 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 29 June 2004 | |
363s - Annual Return | 03 October 2003 | |
AA - Annual Accounts | 24 April 2003 | |
363s - Annual Return | 22 October 2002 | |
AA - Annual Accounts | 12 June 2002 | |
363s - Annual Return | 22 November 2001 | |
288a - Notice of appointment of directors or secretaries | 10 July 2001 | |
288b - Notice of resignation of directors or secretaries | 10 July 2001 | |
288a - Notice of appointment of directors or secretaries | 08 May 2001 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 21 August 2000 | |
AA - Annual Accounts | 12 June 2000 | |
363s - Annual Return | 13 September 1999 | |
288b - Notice of resignation of directors or secretaries | 16 September 1998 | |
288b - Notice of resignation of directors or secretaries | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
NEWINC - New incorporation documents | 10 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 August 2017 | Outstanding |
N/A |
A registered charge | 19 April 2013 | Fully Satisfied |
N/A |