- Company Overview for D L CARE LIMITED (06820554)
- Filing history for D L CARE LIMITED (06820554)
- People for D L CARE LIMITED (06820554)
- More for D L CARE LIMITED (06820554)
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
|
|
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
|
|
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
|
|
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
|
|
11 Nov 2011 | AR01 |
Annual return made up to 16 February 2011 with full list of shareholders
|