- Company Overview for SIR GAR DOMESTIC ABUSE SERVICES LIMITED (08030388)
- Filing history for SIR GAR DOMESTIC ABUSE SERVICES LIMITED (08030388)
- People for SIR GAR DOMESTIC ABUSE SERVICES LIMITED (08030388)
- More for SIR GAR DOMESTIC ABUSE SERVICES LIMITED (08030388)
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
|
|
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
|
|
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
|
|
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
|
|
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
|