Advanced company searchLink opens in new window

DOMSCAN (HOLDINGS) LIMITED

Company number 11504255

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)
06 Dec 2024 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 13 October 2023
18 Nov 2022 LIQ01 Declaration of solvency
26 Oct 2022 AD01 Registered office address changed from Haydock Lodge 80 Hoyles Lane Cottam Preston Lancashire PR4 0LB United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 26 October 2022
26 Oct 2022 600 Appointment of a voluntary liquidator
26 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-14
25 Oct 2022 AD02 Register inspection address has been changed to 1 Radian Court Milton Keynes MK5 8PJ
22 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
15 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
16 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
18 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 31 October 2019
06 Apr 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 October 2019
08 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
31 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2018 PSC04 Change of details for Mr James Joseph O'grady as a person with significant control on 30 November 2018
18 Dec 2018 PSC01 Notification of Katherine Anne O'grady as a person with significant control on 30 November 2018
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 100
09 Aug 2018 CH01 Director's details changed for Mrs Katherine Ann O'grady on 7 August 2018
07 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-07
  • GBP 1