- Company Overview for RENT THE HOUSE LIMITED (05884617)
- Filing history for RENT THE HOUSE LIMITED (05884617)
- People for RENT THE HOUSE LIMITED (05884617)
- More for RENT THE HOUSE LIMITED (05884617)
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 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Jun 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of Jonathan David Swinn as a director on 20 December 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from 25 Blackburn Road Accrington Lancashire BB5 1HF to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 21 December 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of Jonathan David Swinn as a secretary on 20 December 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Jamie Paul Allen as a director on 14 April 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Steven Alan Chippendale as a director on 14 April 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Jan 2016 | AP03 | Appointment of Mr Jonathan David Swinn as a secretary on 15 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Jeanette Angela Davies as a director on 15 January 2016 | |
18 Jan 2016 | TM02 | Termination of appointment of Jeanette Angela Davies as a secretary on 15 January 2016 | |
17 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Sep 2013 | AD01 | Registered office address changed from the Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom on 19 September 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
22 Feb 2013 | AA | Total exemption small company accounts made up to 25 August 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |