Advanced company searchLink opens in new window

DOMESTIC SPARES UK LIMITED

Company number 05398849

Filter by category

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)
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2009 AA Total exemption full accounts made up to 30 September 2008
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2009 363a Return made up to 19/03/09; full list of members
14 Apr 2009 287 Registered office changed on 14/04/2009 from 1 cemetery road scunthorpe north lincolnshire DN16 1DY
30 Jan 2009 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
09 Jul 2008 288b Appointment Terminated Director robert pearson
03 Jul 2008 288b Appointment Terminated Director nigel mumby
03 Jul 2008 288c Director's Change of Particulars / nigel mumby / 30/06/2008 / HouseName/Number was: , now: 1A; Street was: 1 elizabeth court, now: cemetery road; Post Town was: brigg, now: scunthorpe; Region was: south humberside, now: lincolnshire; Post Code was: DN20 8QB, now: DN16 1DY
01 Apr 2008 363a Return made up to 19/03/08; full list of members
14 Jan 2008 AA Accounts made up to 31 March 2007
20 Dec 2007 363a Return made up to 19/03/07; full list of members
05 Nov 2007 288b Secretary resigned
05 Nov 2007 288a New secretary appointed
15 Oct 2007 88(2)R Ad 01/09/07--------- £ si 120@1=120 £ ic 220/340
13 Sep 2007 288a New director appointed
13 Sep 2007 288a New director appointed
12 Sep 2007 88(2)R Ad 12/09/07--------- £ si 209@1=209 £ ic 11/220
12 Dec 2006 AA Accounts made up to 31 March 2006
05 Apr 2006 363a Return made up to 19/03/06; full list of members
19 Mar 2005 NEWINC Incorporation