Advanced company searchLink opens in new window

DRUG ABUSE RESISTANCE EDUCATION (U.K.) LIMITED

Company number 03063825

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2012 4.68 Liquidators' statement of receipts and payments to 12 September 2012
24 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Nov 2011 AD01 Registered office address changed from C/O Dare (Uk) Ltd the Beeches, Portland College Nottingham Road Mansfield Nottinghamshire NG18 4TJ England on 10 November 2011
01 Nov 2011 4.20 Statement of affairs with form 4.19
01 Nov 2011 600 Appointment of a voluntary liquidator
01 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-26
21 Jul 2011 AP01 Appointment of Mr Cayetano Rebora as a director
14 Jul 2011 AR01 Annual return made up to 2 June 2011 no member list
16 Feb 2011 AA Group of companies' accounts made up to 31 August 2010
11 Jan 2011 AP01 Appointment of Mrs Sheila Street as a director
09 Sep 2010 TM01 Termination of appointment of Richard Goad as a director
08 Jun 2010 AR01 Annual return made up to 2 June 2010 no member list
08 Jun 2010 CH01 Director's details changed for Mr Andre Philip Camilleri on 1 June 2010
08 Jun 2010 CH01 Director's details changed for Raj Chandran on 1 June 2010
29 Mar 2010 TM01 Termination of appointment of Philip Edwards as a director
23 Mar 2010 TM01 Termination of appointment of Richard Flewitt as a director
15 Mar 2010 AA01 Current accounting period extended from 31 March 2010 to 31 August 2010
16 Nov 2009 AD01 Registered office address changed from Dare House, Blue Coat School Aspley Lane Aspley Nottingham NG8 5GY on 16 November 2009
31 Oct 2009 AA Group of companies' accounts made up to 31 March 2009
24 Jun 2009 363a Annual return made up to 02/06/09
30 Dec 2008 AA Group of companies' accounts made up to 31 March 2008
04 Jun 2008 363a Annual return made up to 02/06/08
23 Apr 2008 288a Director appointed richard flewitt
23 Apr 2008 288b Appointment Terminated Director christopher adkin