- Company Overview for DOMAIN TRANSPORT LIMITED (09985526)
- Filing history for DOMAIN TRANSPORT LIMITED (09985526)
- People for DOMAIN TRANSPORT LIMITED (09985526)
- Charges for DOMAIN TRANSPORT LIMITED (09985526)
- Insolvency for DOMAIN TRANSPORT LIMITED (09985526)
- More for DOMAIN TRANSPORT LIMITED (09985526)
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) |
---|---|---|---|
17 Dec 2024 | COCOMP | Order of court to wind up | |
19 Feb 2024 | AD01 | Registered office address changed from 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England to Domain Transport Ltd Candy Lane London Rd, Adlington Macclesfield SK10 4LZ on 19 February 2024 | |
19 Feb 2024 | TM01 | Termination of appointment of Pamela Ann Hulme as a director on 31 December 2023 | |
23 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
29 Sep 2023 | PSC01 | Notification of Pamela Hulme as a person with significant control on 20 October 2022 | |
29 Sep 2023 | PSC04 | Change of details for Mr Michael Frederick Harry Swain as a person with significant control on 20 October 2022 | |
22 Sep 2023 | MR01 | Registration of charge 099855260001, created on 20 September 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 20 June 2023 | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
06 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
25 Apr 2022 | PSC01 | Notification of Michael Frederick Harry Swain as a person with significant control on 1 March 2020 | |
25 Apr 2022 | TM01 | Termination of appointment of Donald Millington as a director on 1 March 2022 | |
17 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 17 March 2022 | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
19 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Michael Frederick Harry Swain as a director on 1 January 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
18 Oct 2018 | TM01 | Termination of appointment of Michael Frederick Harry Swain as a director on 1 September 2018 | |
24 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 |