Advanced company searchLink opens in new window

THE DORSET ICE CREAM COMPANY LTD

Company number 06765186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-17
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
  • RES15 ‐ Change company name resolution on 2018-01-15
01 Feb 2018 CONNOT Change of name notice
21 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-01
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
  • GBP 10,000
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 6,301
05 Jul 2017 AA Total exemption full accounts made up to 31 March 2017