DISABLED INFORMATION AND WELFARE RIGHTS CENTRE (D.I.C.E) LTD
Company number 05538775
- Company Overview for DISABLED INFORMATION AND WELFARE RIGHTS CENTRE (D.I.C.E) LTD (05538775)
- Filing history for DISABLED INFORMATION AND WELFARE RIGHTS CENTRE (D.I.C.E) LTD (05538775)
- People for DISABLED INFORMATION AND WELFARE RIGHTS CENTRE (D.I.C.E) LTD (05538775)
- More for DISABLED INFORMATION AND WELFARE RIGHTS CENTRE (D.I.C.E) LTD (05538775)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2018 | DS01 | Application to strike the company off the register | |
08 Jun 2017 | TM01 | Termination of appointment of Joshua Dunn as a director on 8 June 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Mar 2017 | AP01 | Appointment of Mrs Terry Coxsey as a director on 24 February 2017 | |
07 Mar 2017 | AP01 | Appointment of Mrs Christine Clowes as a director on 24 February 2017 | |
07 Mar 2017 | TM02 | Termination of appointment of John Watson as a secretary on 24 February 2017 | |
07 Mar 2017 | AP03 | Appointment of Mrs Carol Penny as a secretary on 24 February 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
20 Dec 2016 | TM01 | Termination of appointment of Graeme Robert Turner as a director on 13 October 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Graeme Robert Turner as a director on 13 October 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Christopher Bernard Hall as a director on 14 September 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Apr 2016 | AP01 | Appointment of Mr. Paul Jones as a director on 26 March 2016 | |
21 Jan 2016 | AR01 | Annual return made up to 20 January 2016 no member list | |
20 Jan 2016 | AR01 | Annual return made up to 25 November 2015 no member list | |
15 Jun 2015 | AP03 | Appointment of Mr John Watson as a secretary on 13 June 2015 | |
13 Jun 2015 | TM02 | Termination of appointment of Aileen Joyce Doherty. Srn. Rscn (Retired) as a secretary on 13 June 2015 | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 May 2015 | AP01 | Appointment of Mr Joshua Dunn as a director on 29 May 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Raymond John Mcfadden as a director on 23 April 2015 | |
01 Mar 2015 | TM01 | Termination of appointment of Susan Frances Lloyd as a director on 27 February 2015 | |
26 Nov 2014 | AR01 | Annual return made up to 25 November 2014 no member list |