DANSCAR LTD

Company Documents

DateDescription
19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/03/2418 March 2024 Registered office address changed from PO Box 4385 06336724 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-18

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-02-18

View Document

13/02/2413 February 2024 Registered office address changed to PO Box 4385, 06336724 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13

View Document

13/03/2313 March 2023 Liquidators' statement of receipts and payments to 2023-02-18

View Document

06/10/226 October 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 40 Churchgate Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-06

View Document

02/03/222 March 2022 Liquidators' statement of receipts and payments to 2022-02-18

View Document

01/04/211 April 2021 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/02/2021:LIQ. CASE NO.1

View Document

20/01/2120 January 2021 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00015010

View Document

04/11/204 November 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 19 WOOD BEECH GARDENS CLAYTON-LE-WOODS CHORLEY PR6 7FH ENGLAND

View Document

25/02/2025 February 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/02/2025 February 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/02/2025 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1926 September 2019 PREVEXT FROM 31/01/2019 TO 30/04/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/08/1829 August 2018 PREVSHO FROM 28/02/2018 TO 31/01/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/01/1721 January 2017 REGISTERED OFFICE CHANGED ON 21/01/2017 FROM 75 SATINWOOD CRESCENT MELLING LIVERPOOL L31 1JX ENGLAND

View Document

22/10/1622 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 2 DOVE COTE CLAYTON LE WOODS CHORLEY PR6 7AY

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/08/1523 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WEBB

View Document

23/08/1523 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WEBB

View Document

23/08/1523 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/08/1314 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/02/1213 February 2012 CURREXT FROM 31/08/2011 TO 29/02/2012

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/118 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH WEBB / 07/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY RACHAEL WEBB

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company