About

Registered Number: 03079606
Date of Incorporation: 13/07/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

 

Iceland Group Ltd was founded on 13 July 1995 and are based in Deeside, it's status at Companies House is "Dissolved". The companies directors are listed as Vaughan, Duncan Andrew, Burrell, Jayne Katherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Duncan Andrew 12 December 2014 - 1
BURRELL, Jayne Katherine 01 April 2011 12 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 30 November 2018
CS01 - N/A 24 July 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 18 July 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 26 July 2016
CH01 - Change of particulars for director 18 May 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 19 December 2014
AP03 - Appointment of secretary 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
TM02 - Termination of appointment of secretary 12 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 31 July 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 10 July 2012
RESOLUTIONS - N/A 13 April 2012
CC04 - Statement of companies objects 13 April 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
AA - Annual Accounts 04 January 2006
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 17 June 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 16 July 2002
CERTNM - Change of name certificate 28 February 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
AA - Annual Accounts 24 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
363s - Annual Return 02 July 2001
CERTNM - Change of name certificate 14 June 2001
363s - Annual Return 11 July 2000
225 - Change of Accounting Reference Date 11 July 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 12 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 13 July 1997
RESOLUTIONS - N/A 24 March 1997
AA - Annual Accounts 24 March 1997
RESOLUTIONS - N/A 24 January 1997
363s - Annual Return 10 July 1996
RESOLUTIONS - N/A 06 February 1996
RESOLUTIONS - N/A 06 February 1996
RESOLUTIONS - N/A 06 February 1996
MEM/ARTS - N/A 06 February 1996
CERTNM - Change of name certificate 05 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
287 - Change in situation or address of Registered Office 05 February 1996
288 - N/A 12 September 1995
288 - N/A 12 September 1995
NEWINC - New incorporation documents 13 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.