Advanced company searchLink opens in new window

DOME TRADING LIMITED

Company number 08276419

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)
14 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 29 March 2018
17 Jun 2017 AD01 Registered office address changed from C/O Purnells Dome Trading Limited Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 17 June 2017
09 Apr 2017 4.68 Liquidators' statement of receipts and payments to 29 March 2017
20 Apr 2016 AD01 Registered office address changed from Plymouth Dome Hoe Road Plymouth PL1 2NZ to C/O Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL on 20 April 2016
15 Apr 2016 4.20 Statement of affairs with form 4.19
15 Apr 2016 600 Appointment of a voluntary liquidator
15 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2016 AA Accounts for a dormant company made up to 31 December 2014
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
15 May 2015 AD01 Registered office address changed from 20 Sutton Harbour the Barbican Plymouth Devon PL1 2LS United Kingdom to Plymouth Dome Hoe Road Plymouth PL1 2NZ on 15 May 2015
15 May 2015 AP01 Appointment of Mr John Francis Ormond Steven as a director on 15 February 2015
15 May 2015 TM01 Termination of appointment of Ashlee Ellen Scott as a director on 15 February 2015
14 May 2015 AA Accounts for a dormant company made up to 31 December 2013
16 Sep 2014 AP01 Appointment of Miss Ashlee Ellen Scott as a director on 1 September 2014
16 Sep 2014 TM01 Termination of appointment of Edward Charles Ormond Steven as a director on 1 September 2014
03 Mar 2014 CERTNM Company name changed rhodes @ the dome trading LTD\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
04 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
18 Sep 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 2 November 2012
  • GBP 105
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 10 November 2012
  • GBP 150
  • ANNOTATION A second filed SH01 was registered on 04/02/2014
26 Mar 2013 SH01 Statement of capital following an allotment of shares on 10 November 2012
  • GBP 100