Advanced company searchLink opens in new window

HOUSING INVESTMENT COMPANY LIMITED(THE)

Company number 00233859

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)
22 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
14 May 2019 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 14 May 2019
04 Sep 2018 AD01 Registered office address changed from 1 Vincent House 149 Solly Street Sheffield S1 4BB to Kendal House 41 Scotland Street Sheffield S3 7BS on 4 September 2018
31 Aug 2018 LIQ01 Declaration of solvency
31 Aug 2018 600 Appointment of a voluntary liquidator
31 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-17
17 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
11 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
14 Jul 2016 AP01 Appointment of Mrs Diane Nunweek as a director on 12 May 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,600
21 Oct 2015 CH01 Director's details changed for Mr Geoffrey Benjamin Roper on 1 October 2015
21 Oct 2015 CH01 Director's details changed for Lucy Jane Symons on 1 October 2015
20 Oct 2015 AP03 Appointment of Mr Geoffrey Benjamin Roper as a secretary on 6 September 2015
20 Oct 2015 TM01 Termination of appointment of Arthur Peter Nunweek as a director on 6 September 2015
20 Oct 2015 TM02 Termination of appointment of Arthur Peter Nunweek as a secretary on 6 September 2015
01 Jun 2015 AD01 Registered office address changed from Queens Buildings Queen Street Sheffield 1 to 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015
26 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 3 October 2014
Statement of capital on 2014-10-29
  • GBP 10,600
20 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Oct 2013 AR01 Annual return made up to 3 October 2013
Statement of capital on 2013-10-18
  • GBP 10,600