Advanced company searchLink opens in new window

DOMAIN TRANSPORT LIMITED

Company number 09985526

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)
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