Advanced company searchLink opens in new window

MR DOMESTIC LIMITED

Company number 06851663

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)
10 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10
10 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
21 Feb 2013 AD01 Registered office address changed from The Grid Low Moor Business Park Common Road Bradford West Yorkshire Bd12 Onb on 21 February 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 April 2012
13 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jun 2011 AD01 Registered office address changed from 169 South Parade Cleckheaton West Yorkshire BD19 3AD England on 21 June 2011
16 Jun 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Miss Megan Nicole Scholefield-Nicholson on 1 October 2009
30 Mar 2010 CH03 Secretary's details changed for Megan Nicole Scholefield-Nicholson on 18 October 2009
12 Mar 2010 TM01 Termination of appointment of Richard Farnhill as a director
18 Mar 2009 NEWINC Incorporation