About

Registered Number: 03612430
Date of Incorporation: 10/08/1998 (26 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Revive Business Recovery Limited 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2017 Outstanding

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.