Advanced company searchLink opens in new window

DOME STRUCTURECO LIMITED

Company number 06061780

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)
30 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
30 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2019 TM01 Termination of appointment of John Anthony Waterworth as a director on 31 March 2019
19 Jul 2018 LIQ01 Declaration of solvency
19 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
18 Jul 2018 600 Appointment of a voluntary liquidator
10 Jul 2018 TM01 Termination of appointment of Ian Alan Bull as a director on 29 June 2018
27 Jun 2018 MR04 Satisfaction of charge 060617800004 in full
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
22 Jan 2018 PSC07 Cessation of Dome Holdings Limited as a person with significant control on 28 December 2017
22 Jan 2018 PSC02 Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017
22 Jan 2018 PSC07 Cessation of Dome Bidco Limited as a person with significant control on 22 December 2017
22 Jan 2018 PSC02 Notification of Dome Holdings Limited as a person with significant control on 22 December 2017
15 Dec 2017 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017
23 Nov 2017 AD03 Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
23 Nov 2017 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
21 Sep 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 MR01 Registration of charge 060617800004, created on 1 June 2017
24 Apr 2017 MR04 Satisfaction of charge 060617800003 in full
28 Mar 2017 TM01 Termination of appointment of Michael Clark as a director on 13 March 2017
28 Feb 2017 SH19 Statement of capital on 28 February 2017
  • GBP 1.00
28 Feb 2017 SH20 Statement by Directors
28 Feb 2017 CAP-SS Solvency Statement dated 27/02/17
28 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates