About

Registered Number: 06043313
Date of Incorporation: 05/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL,

 

Established in 2007, Igloo (Cr) Ltd has its registered office in Solihull, West Midlands, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The business has no directors.

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 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 21 December 2018
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 26 June 2018
DISS40 - Notice of striking-off action discontinued 26 May 2018
CS01 - N/A 25 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
AD01 - Change of registered office address 15 January 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 22 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 03 February 2012
CH01 - Change of particulars for director 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AA01 - Change of accounting reference date 15 June 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 01 April 2010
AD01 - Change of registered office address 01 April 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 13 January 2009
225 - Change of Accounting Reference Date 06 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
395 - Particulars of a mortgage or charge 11 September 2007
395 - Particulars of a mortgage or charge 11 September 2007
287 - Change in situation or address of Registered Office 19 June 2007
395 - Particulars of a mortgage or charge 24 March 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

Description Date Status Charge by
Charge of building licence 05 September 2007 Outstanding

N/A

Third party legal charge 05 September 2007 Outstanding

N/A

Debenture 21 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.