- Company Overview for DOMESTICSPARES LIMITED (05641974)
- Filing history for DOMESTICSPARES LIMITED (05641974)
- People for DOMESTICSPARES LIMITED (05641974)
- More for DOMESTICSPARES LIMITED (05641974)
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
|
|
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 |