- Company Overview for HOUSE & HOME SOLUTIONS LTD (05572599)
- Filing history for HOUSE & HOME SOLUTIONS LTD (05572599)
- People for HOUSE & HOME SOLUTIONS LTD (05572599)
- Charges for HOUSE & HOME SOLUTIONS LTD (05572599)
- More for HOUSE & HOME SOLUTIONS LTD (05572599)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2020 | DS01 | Application to strike the company off the register | |
01 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
27 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
01 Aug 2018 | AD01 | Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 1 August 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 1 August 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
26 Jul 2017 | AD01 | Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE on 26 July 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Dec 2015 | AD01 | Registered office address changed from 6 South Parade Doncaster South Yorkshire DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 29 December 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Richard Underwood on 16 March 2011 |