Advanced company searchLink opens in new window

DARE WHEELS LIMITED

Company number 05942837

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2012 DS01 Application to strike the company off the register
28 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
21 Oct 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
28 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Nov 2008 363a Return made up to 21/09/08; full list of members
17 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
30 May 2008 288c Director's Change of Particulars / jonathan lloyd / 01/05/2008 / HouseName/Number was: 22, now: 37; Street was: heath road, now: shorefield way; Area was: hordle, now: ; Post Town was: lymington, now: milford-on-sea; Post Code was: SO41 0GG, now: SO41 0RW
23 May 2008 288c Director's Change of Particulars / jonathan lloyd / 30/01/2008 / HouseName/Number was: , now: 22; Street was: old dairy cottage, now: heath road; Area was: main road, walhampton, now: hordle; Post Code was: SO41 5RE, now: SO41 0GG; Country was: , now: united kingdom
20 May 2008 353 Location of register of members
28 Nov 2007 363a Return made up to 21/09/07; full list of members
28 Feb 2007 225 Accounting reference date extended from 30/09/07 to 31/12/07
21 Sep 2006 288b Secretary resigned
21 Sep 2006 NEWINC Incorporation