- Company Overview for HOUSING INVESTMENT COMPANY LIMITED(THE) (00233859)
- Filing history for HOUSING INVESTMENT COMPANY LIMITED(THE) (00233859)
- People for HOUSING INVESTMENT COMPANY LIMITED(THE) (00233859)
- Charges for HOUSING INVESTMENT COMPANY LIMITED(THE) (00233859)
- Insolvency for HOUSING INVESTMENT COMPANY LIMITED(THE) (00233859)
- More for HOUSING INVESTMENT COMPANY LIMITED(THE) (00233859)
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
|
|
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
|
|
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
|
|
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
|