- Company Overview for D.A.M SOCIAL CARE SERVICES LTD (08782293)
- Filing history for D.A.M SOCIAL CARE SERVICES LTD (08782293)
- People for D.A.M SOCIAL CARE SERVICES LTD (08782293)
- More for D.A.M SOCIAL CARE SERVICES LTD (08782293)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2018 | DS01 | Application to strike the company off the register | |
23 Feb 2018 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
04 Oct 2017 | AD01 | Registered office address changed from 164 Banks Road West Kirby Wirral CH48 0RH England to 97 Cardington Avenue Great Barr Birmingham B42 2PB on 4 October 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 164 Banks Road West Kirby Wirral CH48 0RH on 24 August 2017 | |
20 May 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2015 | AD01 | Registered office address changed from 97 Cardington Avenue Great Barr Birmingham West Midlands B42 2PB to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 19 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-19
|