Advanced company searchLink opens in new window

DOMEFAB LTD

Company number 07743177

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)
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 7 January 2024
08 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 7 January 2023
15 Jun 2022 AD01 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 30 Finsbury Square London EC2A 1EG on 15 June 2022
23 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 7 January 2022
26 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 7 January 2021
10 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 7 January 2020
14 Feb 2020 LIQ10 Removal of liquidator by court order
16 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 7 January 2019
21 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 7 January 2018
05 Dec 2017 LIQ10 Removal of liquidator by court order
17 Nov 2017 600 Appointment of a voluntary liquidator
17 Mar 2017 4.68 Liquidators' statement of receipts and payments to 7 January 2017
11 Jul 2016 600 Appointment of a voluntary liquidator
16 Jun 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
16 Jun 2016 4.40 Notice of ceasing to act as a voluntary liquidator
29 Mar 2016 4.68 Liquidators' statement of receipts and payments to 7 January 2016
04 Mar 2015 AD01 Registered office address changed from Bridgestones Ltd 125-127 Union Street Oldham Lancashire OL1 1TE to Haslers Old Station Road Loughton Essex IG10 4PL on 4 March 2015
26 Feb 2015 4.20 Statement of affairs with form 4.19
10 Feb 2015 600 Appointment of a voluntary liquidator
10 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-08
16 Dec 2014 AD01 Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 125-127 Union Street Oldham Lancashire OL1 1TE on 16 December 2014
22 Oct 2014 AP01 Appointment of Zoey Claire Collier as a director on 22 October 2014
06 Oct 2014 TM01 Termination of appointment of Zoey Claire Collier as a director on 18 August 2014
10 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
09 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100