- Company Overview for DARE - 2 - CARE LIMITED (07037815)
- Filing history for DARE - 2 - CARE LIMITED (07037815)
- People for DARE - 2 - CARE LIMITED (07037815)
- More for DARE - 2 - CARE LIMITED (07037815)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Jan 2012 | AD01 | Registered office address changed from 1 Bachelor Lane Horsforth Leeds LS18 5NA on 19 January 2012 | |
03 Nov 2011 | AR01 |
Annual return made up to 12 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
|
|
03 Nov 2011 | CH01 | Director's details changed for Mr Stuart Burfield Brown on 1 July 2011 | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Jul 2011 | AD01 | Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY United Kingdom on 11 July 2011 | |
14 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
12 Oct 2009 | NEWINC | Incorporation |