Download leads from Nexok and grow your business. Find out more

Dubar Limited

Documents

Total Documents35
Total Pages101

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off
15 March 2016First Gazette notice for voluntary strike-off
8 March 2016Application to strike the company off the register
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
8 December 2015Total exemption small company accounts made up to 18 May 2015
8 June 2015Registered office address changed from 25 Brookland Drive Sandbach Cheshire CW11 2LX to 17 Stringer Avenue Sandbach Cheshire CW11 4HH on 8 June 2015
8 June 2015Registered office address changed from 25 Brookland Drive Sandbach Cheshire CW11 2LX to 17 Stringer Avenue Sandbach Cheshire CW11 4HH on 8 June 2015
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
11 August 2014Total exemption small company accounts made up to 18 May 2014
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
21 November 2013Director's details changed for Mark Snape on 20 November 2012
28 June 2013Total exemption small company accounts made up to 18 May 2013
10 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
17 October 2012Registered office address changed from 12 Green Street Sandbach Cheshire CW11 1GX United Kingdom on 17 October 2012
5 October 2012Total exemption small company accounts made up to 18 May 2012
17 January 2012Total exemption small company accounts made up to 18 May 2011
13 January 2012Registered office address changed from Suite 37 Edwin Foden Business Centre Moss Lane Elworth Sandbach Cheshire CW11 3AE on 13 January 2012
13 January 2012Termination of appointment of Brian Ellershaw as a secretary
13 January 2012Annual return made up to 19 November 2011 with a full list of shareholders
13 January 2012Termination of appointment of Brian Ellershaw as a secretary
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders
11 August 2010Total exemption small company accounts made up to 18 May 2010
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders
23 November 2009Secretary's details changed for Brian Ellershaw on 19 November 2009
23 November 2009Secretary's details changed for Mr Brian Ellershaw on 19 November 2009
23 November 2009Director's details changed for Mark Snape on 19 November 2009
13 August 2009Total exemption small company accounts made up to 18 May 2009
8 August 2009Accounting reference date extended from 30/11/2008 to 18/05/2009
4 August 2009Secretary appointed brian ellershaw
17 March 2009Appointment terminated secretary brenda snape
10 March 2009Secretary appointed brian ellersahw
10 March 2009Secretary appointed brian ellershaw
25 November 2008Return made up to 19/11/08; full list of members
24 June 2008Registered office changed on 24/06/2008 from 12 green street sandbach cheshire CW11 1GX
19 November 2007Incorporation
Sign up now to grow your client base. Plans & Pricing