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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 April 2008 | Outstanding |
N/A |
Legal charge | 17 December 2007 | Fully Satisfied |
N/A |