ICEBOX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ICEBOX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05275660

Incorporation date

01/11/2004

Size

Dormant

Contacts

Registered address

Registered address

Second Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon26/02/2019
Final Gazette dissolved via voluntary strike-off
dot icon11/12/2018
First Gazette notice for voluntary strike-off
dot icon30/11/2018
Application to strike the company off the register
dot icon10/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon18/07/2017
Accounts for a dormant company made up to 2017-03-24
dot icon06/01/2017
Accounts for a dormant company made up to 2016-03-25
dot icon16/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-27
dot icon11/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon31/12/2014
Appointment of Mr Duncan Andrew Vaughan as a secretary on 2014-12-31
dot icon31/12/2014
Termination of appointment of Jayne Katherine Burrell as a secretary on 2014-12-31
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-28
dot icon11/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon22/07/2014
Satisfaction of charge 5 in full
dot icon27/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2013-03-29
dot icon20/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2012-03-30
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon12/04/2012
Statement of company's objects
dot icon12/04/2012
Resolutions
dot icon27/03/2012
Termination of appointment of Andrew Pritchard as a director
dot icon22/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon22/11/2011
Director's details changed for Mr Andrew Simon Pritchard on 2011-11-22
dot icon22/11/2011
Director's details changed for Mr Malcolm Conrad Walker on 2011-11-22
dot icon22/11/2011
Director's details changed for Mr Tarsem Singh Dhaliwal on 2011-11-22
dot icon16/06/2011
Full accounts made up to 2011-03-25
dot icon05/04/2011
Appointment of Miss Jayne Katherine Burrell as a secretary
dot icon05/04/2011
Termination of appointment of John Berry as a secretary
dot icon04/04/2011
Resolutions
dot icon07/03/2011
Statement of capital on 2011-03-07
dot icon07/03/2011
Reduction of iss capital and minute (oc)
dot icon07/03/2011
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon02/03/2011
Resolutions
dot icon09/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon15/06/2010
Full accounts made up to 2010-03-26
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon03/11/2009
Director's details changed for Andrew Simon Pritchard on 2009-11-02
dot icon03/11/2009
Director's details changed for Mr Malcolm Conrad Walker on 2009-11-02
dot icon03/11/2009
Director's details changed for Mr Tarsem Singh Dhaliwal on 2009-11-02
dot icon10/06/2009
Full accounts made up to 2009-03-27
dot icon19/11/2008
Return made up to 02/11/08; full list of members
dot icon26/06/2008
Full accounts made up to 2008-03-28
dot icon16/04/2008
Director's change of particulars / tarsem dhaliwal / 09/04/2008
dot icon21/02/2008
Auditor's resignation
dot icon21/11/2007
Return made up to 02/11/07; full list of members
dot icon05/07/2007
Group of companies' accounts made up to 2007-03-30
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon04/06/2007
Resolutions
dot icon04/06/2007
Resolutions
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon26/04/2007
Particulars of mortgage/charge
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon17/04/2007
New director appointed
dot icon16/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Return made up to 02/11/06; full list of members
dot icon20/09/2006
New director appointed
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon11/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon27/06/2006
New director appointed
dot icon20/05/2006
Particulars of property mortgage/charge
dot icon16/05/2006
Resolutions
dot icon15/05/2006
Director's particulars changed
dot icon04/04/2006
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon15/03/2006
Particulars of mortgage/charge
dot icon13/03/2006
Director resigned
dot icon28/12/2005
Registered office changed on 28/12/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH
dot icon22/11/2005
Return made up to 02/11/05; full list of members
dot icon03/06/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New secretary appointed
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Memorandum and Articles of Association
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
£ nc 1000/1125000 04/03/05
dot icon06/01/2005
New director appointed
dot icon24/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Secretary resigned;director resigned
dot icon22/12/2004
Secretary resigned;director resigned
dot icon22/12/2004
New secretary appointed;new director appointed
dot icon22/12/2004
New director appointed
dot icon02/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/03/2017
dot iconLast change occurred
23/03/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/03/2017
dot iconNext account date
23/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhaliwal, Tarsem Singh
Director
15/12/2004 - Present
128
Parry, Robert
Director
02/11/2004 - 15/12/2004
50
Sigurdsson, Gunnar
Director
15/12/2004 - 28/03/2007
88
Berry, John Graham
Secretary
04/03/2005 - 01/04/2011
60
Pritchard, Andrew Simon
Director
04/03/2005 - 19/03/2012
98

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ICEBOX HOLDINGS LIMITED

ICEBOX HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/11/2004 with the registered office located at Second Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ICEBOX HOLDINGS LIMITED?

toggle

ICEBOX HOLDINGS LIMITED is currently Dissolved. It was registered on 01/11/2004 and dissolved on 25/02/2019.

Where is ICEBOX HOLDINGS LIMITED located?

toggle

ICEBOX HOLDINGS LIMITED is registered at Second Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NW.

What does ICEBOX HOLDINGS LIMITED do?

toggle

ICEBOX HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ICEBOX HOLDINGS LIMITED?

toggle

The latest filing was on 26/02/2019: Final Gazette dissolved via voluntary strike-off.