DOMICILIUM LTD

Register to unlock more data on OkredoRegister

DOMICILIUM LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06605201

Incorporation date

29/05/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Stuart House, Holmes Street, Burnley BB11 3BECopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2008)
dot icon17/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/09/2025
Progress report in a winding up by the court
dot icon02/10/2024
Progress report in a winding up by the court
dot icon01/03/2024
Progress report in a winding up by the court
dot icon01/03/2024
Progress report in a winding up by the court
dot icon10/02/2024
Progress report in a winding up by the court
dot icon01/03/2022
Appointment of a liquidator
dot icon02/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/10/2020
Order of court to wind up
dot icon18/09/2020
Notice of a court order ending Administration
dot icon18/09/2020
Administrator's progress report
dot icon15/04/2020
Administrator's progress report
dot icon24/02/2020
Notice of extension of period of Administration
dot icon14/11/2019
Administrator's progress report
dot icon02/11/2019
Administrator's progress report
dot icon18/04/2019
Notice of extension of period of Administration
dot icon11/10/2018
Administrator's progress report
dot icon14/03/2018
Appointment of an administrator
dot icon04/07/2017
Termination of appointment of Paul Thomas Dougan as a director on 2017-07-01
dot icon09/06/2017
Compulsory strike-off action has been suspended
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon08/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/03/2017
Total exemption small company accounts made up to 2015-05-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon05/01/2017
Appointment of Dr Paul Thomas Dougan as a director on 2017-01-01
dot icon24/09/2016
Registered office address changed from C/O C/O Charterhouse Law Ltd 2 Charterhouse Mews London EC1M 6BB to Stuart House Holmes Street Burnley BB11 3BE on 2016-09-24
dot icon21/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon02/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon02/03/2015
Director's details changed for Diamond Global Trading & Investments Ltd on 2015-02-01
dot icon02/03/2015
Secretary's details changed for Diamond Global Trading & Investments Ltd on 2015-02-01
dot icon01/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/12/2014
Termination of appointment of John Ross Helliwell as a director on 2014-12-14
dot icon26/11/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon28/04/2014
Certificate of change of name
dot icon27/04/2014
Registered office address changed from Circulation Club Holmes Street Burnley Lancashire BB11 3BE England on 2014-04-27
dot icon26/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/04/2014
Appointment of John Ross Helliwell as a director
dot icon17/10/2013
Appointment of Diamond Global Trading & Investments Ltd as a secretary
dot icon17/10/2013
Termination of appointment of Frank Maxwell as a director
dot icon17/10/2013
Termination of appointment of Frank Maxwell as a director
dot icon12/10/2013
Termination of appointment of John Helliwell as a director
dot icon10/10/2013
Appointment of Mr Frank Maxwell as a director
dot icon14/09/2013
Compulsory strike-off action has been discontinued
dot icon11/09/2013
Accounts for a dormant company made up to 2012-05-31
dot icon11/09/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon11/09/2013
Appointment of Diamond Global Trading & Investments Ltd as a director
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon06/12/2012
Appointment of Mr John Ross Helliwell as a director
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2012
Compulsory strike-off action has been discontinued
dot icon02/11/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon02/11/2012
Registered office address changed from Uk House 315 Collier Row Lane Romford Essex RM5 3ND United Kingdom on 2012-11-02
dot icon02/11/2012
Accounts for a dormant company made up to 2011-05-31
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon09/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon22/06/2010
Director's details changed for Mr Liam Joseph Ward on 2010-05-29
dot icon11/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/06/2009
Return made up to 29/05/09; full list of members
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2016
dot iconNext confirmation date
02/03/2017
dot iconLast change occurred
31/05/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2016
dot iconNext account date
31/05/2017
dot iconNext due on
28/02/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOMICILIUM LTD

DOMICILIUM LTD is an(a) Liquidation company incorporated on 29/05/2008 with the registered office located at Stuart House, Holmes Street, Burnley BB11 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOMICILIUM LTD?

toggle

DOMICILIUM LTD is currently Liquidation. It was registered on 29/05/2008 .

Where is DOMICILIUM LTD located?

toggle

DOMICILIUM LTD is registered at Stuart House, Holmes Street, Burnley BB11 3BE.

What does DOMICILIUM LTD do?

toggle

DOMICILIUM LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DOMICILIUM LTD?

toggle

The latest filing was on 17/09/2025: Notice to Registrar of Companies of Notice of disclaimer.