About

Registered Number: 04645461
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 1 month ago)
Registered Address: 18 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT

 

Damar Homes Ltd was registered on 23 January 2003, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for Damar Homes Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 03 December 2014
AA - Annual Accounts 01 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 06 April 2010
TM01 - Termination of appointment of director 04 March 2010
AR01 - Annual Return 01 February 2010
AD01 - Change of registered office address 01 February 2010
AA - Annual Accounts 20 February 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 06 February 2007
363a - Annual Return 22 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 15 February 2006
395 - Particulars of a mortgage or charge 06 December 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 17 February 2004
225 - Change of Accounting Reference Date 05 November 2003
287 - Change in situation or address of Registered Office 13 May 2003
287 - Change in situation or address of Registered Office 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 18 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.