THE WHITSTABLE ICE CREAM COMPANY LIMITED
Status | DISSOLVED |
Company No. | 04969942 |
Category | Private Limited Company |
Incorporated | 19 Nov 2003 |
Age | 20 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 04 Mar 2014 |
Years | 10 years, 2 months, 29 days |
SUMMARY
THE WHITSTABLE ICE CREAM COMPANY LIMITED is an dissolved private limited company with number 04969942. It was incorporated 20 years, 6 months, 13 days ago, on 19 November 2003 and it was dissolved 10 years, 2 months, 29 days ago, on 04 March 2014. The company address is The Coach House The Coach House, Sturry Canterbury, CT2 0AJ, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 04 Mar 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Nov 2013
Category: Dissolution
Type: DS01
Documents
Accounts amended with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 30 Nov 2011
Category: Accounts
Type: AAMD
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Change person director company with change date
Date: 09 Jan 2013
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mitchell Lewis
Change date: 2011-12-01
Documents
Change person secretary company with change date
Date: 09 Jan 2013
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-01
Officer name: Rebecca Jane Lewis
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Certificate change of name company
Date: 04 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lewis optical LIMITED\certificate issued on 04/08/11
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Mitchell Lewis
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / mitchell lewis / 01/09/2008 / HouseName/Number was: , now: the nook; Street was: 11 chestfield road, now: reynolds lane; Area was: chestfield, now: marshside; Post Town was: whitstable, now: canterbury; Post Code was: CT5 3LJ, now: CT5 4EJ
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / rebecca lewis / 01/09/2008 / HouseName/Number was: , now: the nook; Street was: 11 chestfield road, now: reynolds lane; Area was: chestfield, now: marshside; Post Town was: whitstable, now: canterbury; Post Code was: CT5 3LJ, now: CT5 4EJ
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/06; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/05; full list of members
Documents
Accounts amended with made up date
Date: 19 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AAMD
Made up date: 2004-11-30
Documents
Accounts with made up date
Date: 21 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Certificate change of name company
Date: 12 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed omega windows & conservatories ( medway) LIMITED\certificate issued on 12/01/05
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 23/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
AD INVESTMENT SOLUTIONS LIMITED
BUCKLEBERRY,SHORNE,DA12 3JS
Number: | 11205268 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CALDERWOOD CRESCENT,GATESHEAD,NE9 6PH
Number: | 04971104 |
Status: | ACTIVE |
Category: | Private Limited Company |
235 KETTERING ROAD,NORTHAMPTON,NN2 7DU
Number: | 10884530 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SYDENHAM ROAD,HARTLEPOOL,TS25 1QB
Number: | 04141850 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 FORUM HOUSE,WEMBLEY,HA9 0AB
Number: | 08517892 |
Status: | ACTIVE |
Category: | Private Limited Company |
START-RITE SHOES LTD PEACHMAN WAY,NORWICH,NR7 0WF
Number: | 00140697 |
Status: | ACTIVE |
Category: | Private Limited Company |