Advanced company searchLink opens in new window

DOMESTIC DEVELOPMENTS LTD

Company number 08515531

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 DS01 Application to strike the company off the register
07 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
01 Oct 2018 AA Micro company accounts made up to 31 May 2018
16 May 2018 CH01 Director's details changed for Mr Roy Eardley on 16 May 2018
16 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
16 May 2018 AD01 Registered office address changed from 2 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR to 112 Urmston Lane Stretford Manchester M32 9BQ on 16 May 2018
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
28 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Dec 2015 TM01 Termination of appointment of Michael Richard Knight as a director on 3 November 2015
30 Nov 2015 TM01 Termination of appointment of Stuart Allcock as a director on 30 November 2015
15 Oct 2015 AP01 Appointment of Mr Micheal Richard Knight as a director on 15 October 2015
19 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
21 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Dec 2014 AD01 Registered office address changed from Flat 42, Cawdor House Enfield Close Eccles Manchester M30 0QD to 2 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 2 December 2014
11 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
10 Nov 2014 CH01 Director's details changed for Mr Roy Eardley on 10 November 2014
10 Nov 2014 AD01 Registered office address changed from 45 Mees Square Eccles Manchester M30 7AF England to Flat 42, Cawdor House Enfield Close Eccles Manchester M30 0QD on 10 November 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
09 May 2013 AP01 Appointment of Mr Stuart Allcock as a director