Advanced company searchLink opens in new window

DARE MOTORSPORT LIMITED

Company number 07451944

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AD01 Registered office address changed from The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE to Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP on 27 February 2015
26 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
26 Nov 2014 CH01 Director's details changed for Mr Jonathan Richard Steadman Lloyd on 25 November 2014
31 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
07 May 2014 AD01 Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 7 May 2014
18 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 CH01 Director's details changed for Mr Jonathan Richard Steadman Lloyd on 1 December 2012
18 Dec 2012 CH01 Director's details changed for Mr Jonathan Richard Steadman Lloyd on 1 December 2012
18 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
26 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1