Advanced company searchLink opens in new window

HOUSE BI LIMITED

Company number 00516585

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)
24 Sep 2015 AC92 Restoration by order of the court
24 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
24 May 2013 4.71 Return of final meeting in a members' voluntary winding up
19 Nov 2012 4.68 Liquidators' statement of receipts and payments to 25 September 2012
04 Oct 2011 4.70 Declaration of solvency
04 Oct 2011 600 Appointment of a voluntary liquidator
04 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
Statement of capital on 2011-07-04
  • GBP 20,000
12 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
03 Dec 2009 AP01 Appointment of Mr Nicholas Longley as a director
03 Dec 2009 AP03 Appointment of Mr Nicholas Longley as a secretary
03 Dec 2009 TM02 Termination of appointment of Michael Stock as a secretary
23 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior facilities agreement
23 Oct 2009 CC04 Statement of company's objects
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
19 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
23 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jul 2009 363a Return made up to 07/06/09; full list of members
31 Dec 2008 CERTNM Company name changed bacol industries LIMITED\certificate issued on 02/01/09
30 Dec 2008 288b Appointment terminated director nirmal singh