- Company Overview for DOMETIC HOLDING LIMITED (04167350)
- Filing history for DOMETIC HOLDING LIMITED (04167350)
- People for DOMETIC HOLDING LIMITED (04167350)
- Charges for DOMETIC HOLDING LIMITED (04167350)
- More for DOMETIC HOLDING LIMITED (04167350)
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) |
---|---|---|---|
25 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2012 | DS01 | Application to strike the company off the register | |
26 Apr 2012 | SH20 | Statement by Directors | |
26 Apr 2012 | CAP-SS | Solvency Statement dated 25/04/12 | |
26 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2012 | SH19 |
Statement of capital on 26 April 2012
|
|
12 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
23 Nov 2011 | TM01 | Termination of appointment of Jan Otto Lindstedt as a director on 22 November 2011 | |
23 Nov 2011 | AP01 | Appointment of Mr Ulf Lennart Berghult as a director on 22 November 2011 | |
11 Oct 2011 | TM01 | Termination of appointment of Timothy Robin Shaw as a director on 7 October 2011 | |
06 Oct 2011 | AP01 | Appointment of Mr Michael John Bennell Smith as a director on 4 October 2011 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Feb 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
31 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
19 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
21 Jul 2008 | 288b | Appointment Terminated Director sophie dixon | |
21 Jul 2008 | 288a | Director appointed timothy robin shaw | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 99 oakley road luton bedfordshire LU4 9GE | |
01 Jul 2008 | 288a | Secretary appointed amanda joy sutton | |
30 Jun 2008 | 288b | Appointment Terminated Secretary christine bird |