Skegness Cream Ice Co. Ltd was registered on 30 June 2003 and has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Cassere, Keith Bryan, Cassere, Darryll Christopher for the company. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASSERE, Darryll Christopher | 30 June 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASSERE, Keith Bryan | 30 June 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 December 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 16 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 29 April 2016 | |
4.40 - N/A | 08 January 2016 | |
4.40 - N/A | 08 January 2016 | |
AD01 - Change of registered office address | 03 December 2015 | |
LIQ MISC OC - N/A | 01 December 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 December 2015 | |
AD01 - Change of registered office address | 19 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 March 2015 | |
4.70 - N/A | 18 March 2015 | |
RESOLUTIONS - N/A | 13 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
AR01 - Annual Return | 17 July 2014 | |
CH01 - Change of particulars for director | 16 July 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 05 August 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 24 June 2010 | |
363a - Annual Return | 13 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2009 | |
AA - Annual Accounts | 16 July 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 30 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 12 October 2005 | |
363s - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 02 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2003 | |
225 - Change of Accounting Reference Date | 17 July 2003 | |
288a - Notice of appointment of directors or secretaries | 01 July 2003 | |
288a - Notice of appointment of directors or secretaries | 01 July 2003 | |
288b - Notice of resignation of directors or secretaries | 01 July 2003 | |
288b - Notice of resignation of directors or secretaries | 01 July 2003 | |
287 - Change in situation or address of Registered Office | 01 July 2003 | |
NEWINC - New incorporation documents | 30 June 2003 |