Advanced company searchLink opens in new window

D A CARE LIMITED

Company number 07458825

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)
09 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018
02 May 2018 LIQ03 Liquidators' statement of receipts and payments to 7 March 2018
15 Mar 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
16 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Mar 2016 4.20 Statement of affairs with form 4.19
22 Mar 2016 600 Appointment of a voluntary liquidator
22 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
04 Mar 2016 AD01 Registered office address changed from C/O Muallah Weissbraun + Co 220 the Vale London NW11 8SR to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 4 March 2016
04 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
14 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
20 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
02 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1
02 Nov 2011 TM01 Termination of appointment of Michael Holder as a director
26 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jan 2011 AP01 Appointment of Mr Pervaz Akhtar as a director