DAR & CO SOLUTIONS LTD

Company Documents

DateDescription
28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

03/04/243 April 2024 Liquidators' statement of receipts and payments to 2024-01-24

View Document

05/01/245 January 2024 Termination of appointment of Mohammed Zahid Dar as a director on 2023-12-19

View Document

08/03/238 March 2023 Liquidators' statement of receipts and payments to 2023-01-24

View Document

31/01/2231 January 2022 Registered office address changed from 171 Wilmslow Road Rusholme Manchester M14 5AP to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of a voluntary liquidator

View Document

31/01/2231 January 2022 Statement of affairs

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

05/08/215 August 2021 Satisfaction of charge 2 in full

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

09/07/209 July 2020 COMPANY NAME CHANGED DAR & CO SOLICITORS LTD CERTIFICATE ISSUED ON 09/07/20

View Document

30/06/2030 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

24/03/2024 March 2020 PREVEXT FROM 30/06/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHID DAR / 16/05/2016

View Document

12/05/1612 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/05/158 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/05/128 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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