- Company Overview for THE DORSET ICE CREAM COMPANY LTD (06765186)
- Filing history for THE DORSET ICE CREAM COMPANY LTD (06765186)
- People for THE DORSET ICE CREAM COMPANY LTD (06765186)
- Insolvency for THE DORSET ICE CREAM COMPANY LTD (06765186)
- More for THE DORSET ICE CREAM COMPANY LTD (06765186)
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) |
---|---|---|---|
28 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2021 | AD01 | Registered office address changed from 3 Feild Court Grays Inn London WC1R 5EF to Unit F10 1a Mills Wayboscombe Down Business Park Amesbury Salisbury Wiltshire on 8 January 2021 | |
03 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2020 | |
18 May 2020 | AD01 | Registered office address changed from 5 Field Court Grays Inn London WC1R 5EF to 3 Feild Court Grays Inn London WC1R 5EF on 18 May 2020 | |
12 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Jul 2019 | AD01 | Registered office address changed from Suite 7 Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS England to 5 Field Court Grays Inn London WC1R 5EF on 1 July 2019 | |
28 Jun 2019 | LIQ02 | Statement of affairs | |
28 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Nov 2018 | CH03 | Secretary's details changed for Susan Jane Clarke on 5 November 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Susan Jane Clarke on 1 November 2017 | |
01 Nov 2018 | AD01 | Registered office address changed from Clements House 1279 London Road Leigh-on-Sea Essex SS9 2AD to Suite 7 Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS on 1 November 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr David Andrew Clarke as a director on 11 April 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | CONNOT | Change of name notice | |
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | CONNOT | Change of name notice | |
23 Nov 2017 | CONNOT | Change of name notice | |
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 June 2017
|
|
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
05 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 |