- Company Overview for UNITED HOUSE SOLUTIONS LIMITED (04134003)
- Filing history for UNITED HOUSE SOLUTIONS LIMITED (04134003)
- People for UNITED HOUSE SOLUTIONS LIMITED (04134003)
- More for UNITED HOUSE SOLUTIONS LIMITED (04134003)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2014 | DS01 | Application to strike the company off the register | |
03 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Jul 2013 | CH01 | Director's details changed for Jeffrey William Adams on 31 May 2013 | |
04 Feb 2013 | TM01 | Termination of appointment of Simon Jones as a director | |
04 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
08 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Mar 2012 | TM01 | Termination of appointment of Andrew Mickleburgh as a director | |
15 Mar 2012 | CH01 | Director's details changed for Andrew Simon Mickleburgh on 15 March 2012 | |
15 Mar 2012 | CH01 | Director's details changed for Jeffrey William Adams on 15 March 2012 | |
31 Jan 2012 | CERTNM |
Company name changed united house project services LIMITED\certificate issued on 31/01/12
|
|
31 Jan 2012 | CONNOT | Change of name notice | |
05 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
05 Jan 2012 | TM02 | Termination of appointment of Elaine Driver as a secretary | |
17 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 May 2011 | CERTNM |
Company name changed partners for improvement in ashford LIMITED\certificate issued on 11/05/11
|
|
11 May 2011 | CONNOT | Change of name notice | |
04 May 2011 | AP01 | Appointment of Mr Simon David Ainslie Jones as a director | |
05 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
16 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Mar 2010 | RESOLUTIONS |
Resolutions
|