Advanced company searchLink opens in new window

DOMESTICSPARES LIMITED

Company number 05641974

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2010 AA Total exemption full accounts made up to 17 April 2009
08 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
Statement of capital on 2009-12-08
  • GBP 415
08 Dec 2009 CH01 Director's details changed for Rodney Fennings on 1 December 2009
14 Apr 2009 287 Registered office changed on 14/04/2009 from rodney fennings, 54 hamilton road, scunthorpe north lincolnshire DN17 1BB
10 Mar 2009 AA Total exemption full accounts made up to 17 April 2008
24 Feb 2009 363a Return made up to 01/12/08; full list of members
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
02 Jul 2008 288b Appointment Terminated Director lynne fennings
02 Jul 2008 288b Appointment Terminated Director robert pearson
20 Dec 2007 363a Return made up to 01/12/07; full list of members
15 Oct 2007 88(2)R Ad 01/09/07--------- £ si 180@1=180 £ ic 290/470
13 Sep 2007 288a New director appointed
13 Sep 2007 288a New director appointed
12 Jul 2007 88(2)R Ad 16/04/07--------- £ si 70@1=70 £ ic 220/290
09 Jul 2007 225 Accounting reference date extended from 31/12/07 to 17/04/08
09 Jul 2007 88(2)R Ad 15/04/07--------- £ si 104@1=104 £ ic 116/220
30 Apr 2007 88(2)R Ad 10/04/07--------- £ si 55@1=55 £ ic 61/116
30 Apr 2007 288a New director appointed
02 Mar 2007 288a New secretary appointed
02 Mar 2007 288b Secretary resigned