Advanced company searchLink opens in new window

DAR ACCESSORIES LTD

Company number 05979460

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2011 DS01 Application to strike the company off the register
26 Jan 2011 AR01 Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
26 Jan 2011 TM01 Termination of appointment of Xanthia White as a director
26 Jan 2011 TM01 Termination of appointment of David White as a director
28 May 2010 AP01 Appointment of Ibrahim Dar as a director
26 May 2010 AP01 Appointment of David Michael White as a director
26 May 2010 AP01 Appointment of Xanthia White as a director
26 May 2010 TM01 Termination of appointment of Patrick O'sullivan as a director
07 May 2010 TM01 Termination of appointment of Mark Leggott as a director
07 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
27 Apr 2010 CONNOT Change of name notice
02 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
06 Dec 2009 AR01 Annual return made up to 26 October 2009
11 Feb 2009 AA Total exemption full accounts made up to 31 December 2008
19 Dec 2008 288c Director's Change of Particulars / mark leggott / 28/11/2008 / HouseName/Number was: , now: laneside; Street was: 68 the causeway, now: plantation road; Area was: , now: hillbrow; Post Town was: petersfield, now: liss; Post Code was: GU31 4JS, now: GU33 7QB
03 Nov 2008 363a Return made up to 26/10/08; no change of members
01 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
29 Nov 2007 363s Return made up to 26/10/07; full list of members; amend
21 Nov 2007 363s Return made up to 26/10/07; full list of members
19 Nov 2007 288c Secretary's particulars changed
16 Oct 2007 287 Registered office changed on 16/10/07 from: 36B high street petersfield hampshire GU31 4JA
21 Jun 2007 288c Director's particulars changed
21 Dec 2006 288a New director appointed