- Company Overview for DBR HEALTH & SOCIAL CARE LTD (07572936)
- Filing history for DBR HEALTH & SOCIAL CARE LTD (07572936)
- People for DBR HEALTH & SOCIAL CARE LTD (07572936)
- More for DBR HEALTH & SOCIAL CARE LTD (07572936)
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
|
|
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
|
|
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
|
|
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 |