- Company Overview for DARE RAIL LIMITED (09145965)
- Filing history for DARE RAIL LIMITED (09145965)
- People for DARE RAIL LIMITED (09145965)
- Insolvency for DARE RAIL LIMITED (09145965)
- More for DARE RAIL LIMITED (09145965)
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) |
---|---|---|---|
01 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Aug 2015 | AD01 | Registered office address changed from Jasmine Cottage Rowland Bakewell Derbyshire DE45 1NR to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 21 August 2015 | |
19 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2015 | 4.70 | Declaration of solvency | |
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 13 February 2015
|
|
24 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 13 February 2015
|
|
24 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
29 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
06 Jan 2015 | AP01 | Appointment of Mrs Christine Margaret Dare as a director on 6 January 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Christine Margaret Dare as a director on 6 January 2015 | |
19 Dec 2014 | AD01 | Registered office address changed from 4 Castle View Drive Cromford Matlock Derbyshire DE4 3RL to Jasmine Cottage Rowland Bakewell Derbyshire DE45 1NR on 19 December 2014 | |
19 Dec 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
24 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-24
|