Advanced company searchLink opens in new window

DBR HEALTH & SOCIAL CARE LTD

Company number 07572936

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2017 DS01 Application to strike the company off the register
02 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 AD01 Registered office address changed from C/O Darren Bell Recruiment Wellington House 15 Wellington Road Eccles Manchester M30 0DR to 119 Moorside Road Swinton Manchester M27 0LB on 8 September 2016
06 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,000
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2012 AP01 Appointment of Mr Darren Brown as a director
13 Dec 2012 TM01 Termination of appointment of Kerry Rubotham as a director
17 Jul 2012 AD01 Registered office address changed from 19 Walker Suite Centrix @ Connect 24 Derby Road Liverpool L5 9PR United Kingdom on 17 July 2012
23 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
14 Nov 2011 AP01 Appointment of Miss Kerry Rubotham as a director
14 Nov 2011 TM01 Termination of appointment of Denise Turnbull as a director
22 Mar 2011 NEWINC Incorporation