Advanced company searchLink opens in new window

SIR GAR DOMESTIC ABUSE SERVICES LIMITED

Company number 08030388

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2017 DS01 Application to strike the company off the register
10 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
10 Jan 2017 AP01 Appointment of Mrs Ann Williams as a director on 1 October 2016
10 Jan 2017 TM01 Termination of appointment of Michael Philip Taylor as a director on 1 October 2016
03 Jun 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
03 Jun 2016 CH01 Director's details changed for Mrs Ruth Amanda Graham on 9 November 2015
22 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
15 Jan 2016 CH01 Director's details changed for Mr Michael Philip Taylor on 9 November 2015
15 Jan 2016 CH01 Director's details changed for Mr Michael Philip Taylor on 9 November 2015
15 Jan 2016 CH01 Director's details changed for Mrs Ruth Amanda Graham on 9 November 2015
29 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
28 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
28 Jul 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
16 Jul 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
15 Jul 2013 AD01 Registered office address changed from 5-6 Queen Street Carmarthen Dyfed SA31 1JR Wales on 15 July 2013
15 Jul 2013 AD01 Registered office address changed from 24 Bridge Street Carmarthen Carmarthenshire SA31 3JS on 15 July 2013
11 Jul 2013 AD01 Registered office address changed from 24 Bridge Street Carmarthen Dyfed SA31 3JS Wales on 11 July 2013
13 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted