Advanced company searchLink opens in new window

DOMICARE SERVICES LIMITED

Company number 06077831

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)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
21 May 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1
21 May 2010 CH01 Director's details changed for Sharon Morgan on 20 November 2009
11 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
09 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
08 Apr 2009 288c Secretary's Change of Particulars / john roddison / 31/03/2009 / HouseName/Number was: , now: the limes; Street was: 4 whirlow park road, now: 7A endcliffe hall avenue; Area was: whirlow, now: ; Region was: south yorkshire, now: yorkshire; Post Code was: S11 9NP, now: S10 3EL
19 Feb 2009 363a Return made up to 01/02/09; full list of members
19 Feb 2009 363a Return made up to 01/02/08; full list of members
18 Feb 2009 288c Director's Change of Particulars / sharon morgan / 31/01/2008 / HouseName/Number was: , now: 125; Street was: 423A ecclesall road, now: liberty hill; Post Code was: S11 8PG, now: S6 5PY; Country was: , now: united kingdom
01 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
03 Apr 2008 288b Appointment Terminated Secretary alexander walls
03 Apr 2008 288a Secretary appointed john roddison
16 Feb 2007 288a New secretary appointed
16 Feb 2007 288a New director appointed
14 Feb 2007 288b Director resigned
14 Feb 2007 288b Secretary resigned
01 Feb 2007 NEWINC Incorporation