Advanced company searchLink opens in new window

DISABLED INFORMATION AND WELFARE RIGHTS CENTRE (D.I.C.E) LTD

Company number 05538775

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)
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