Advanced company searchLink opens in new window

DISABILITY LIVING LIMITED

Company number 07230718

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2019 DS01 Application to strike the company off the register
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
08 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
16 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
19 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
19 May 2014 AA Accounts for a dormant company made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
07 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
23 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
23 Apr 2013 AD01 Registered office address changed from 66B Smith Street Warwick CV34 4HU England on 23 April 2013
23 Apr 2013 AD01 Registered office address changed from 3 Mill Street Warwick CV34 4HB England on 23 April 2013
14 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
07 Jun 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Brian Hurst on 20 April 2012
30 Apr 2012 AD01 Registered office address changed from Fulford House 1a Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom on 30 April 2012
29 Sep 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
23 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted