Advanced company searchLink opens in new window

D L CARE LIMITED

Company number 06820554

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)
12 Mar 2024 AD01 Registered office address changed from Queens Court Business Centre C/O Sochall Smith Newport Road Middlesbrough TS1 5EH England to C/O Apc Accountancy 73 Gilkes Strees Middlesbrough TS1 5EH on 12 March 2024
24 Aug 2018 CH01 Director's details changed for Natalie Marie Danielles on 24 August 2018
24 Aug 2018 AD01 Registered office address changed from Unit 2 Tennant Street Stockton-on-Tees Cleveland TS18 2AT to Queens Court Business Centre C/O Sochall Smith Newport Road Middlesbrough TS1 5EH on 24 August 2018
16 Dec 2016 CH01 Director's details changed for Natalie Marie Savage on 15 December 2016
24 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
14 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
21 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2014 SOAS(A) Voluntary strike-off action has been suspended
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2014 DS01 Application to strike the company off the register
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 CH01 Director's details changed for Natalie Marie Savage on 9 May 2012
01 May 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Vernon Tyrone Savage on 1 January 2012
01 May 2012 CH01 Director's details changed for Michelle Caroline Savage on 1 January 2012
01 May 2012 CH01 Director's details changed for Natalie Marie Savage on 1 January 2012
29 Nov 2011 AD01 Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 29 November 2011
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Nov 2011 AR01 Annual return made up to 16 February 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17TH February 2010 as it was not properly delivered.
11 Nov 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18TH March 2011 as it was not properly delivered.