About

Registered Number: 06336724
Date of Incorporation: 07/08/2007 (16 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, 40 Churchgate, Bolton, Lancashire, BL1 1HL

 

Founded in 2007, Danscar Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Liquidation". The companies directors are Webb, David James, Webb, Rachael Elizabeth. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEBB, David James 14 August 2007 01 April 2015 1
WEBB, Rachael Elizabeth 14 August 2007 07 August 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 February 2020
RESOLUTIONS - N/A 25 February 2020
LIQ02 - N/A 25 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2020
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 29 November 2018
AA01 - Change of accounting reference date 29 August 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 10 August 2017
AD01 - Change of registered office address 21 January 2017
AA - Annual Accounts 22 October 2016
CS01 - N/A 12 August 2016
AD01 - Change of registered office address 18 May 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 23 August 2015
TM02 - Termination of appointment of secretary 23 August 2015
TM02 - Termination of appointment of secretary 23 August 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 August 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 19 June 2012
AA01 - Change of accounting reference date 13 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 03 January 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 April 2008 Outstanding

N/A

Legal charge 17 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.