- Company Overview for FUNHOUSE CORPORATION LTD (06082590)
- Filing history for FUNHOUSE CORPORATION LTD (06082590)
- People for FUNHOUSE CORPORATION LTD (06082590)
- More for FUNHOUSE CORPORATION LTD (06082590)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2013 | DS01 | Application to strike the company off the register | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Mar 2013 | AR01 |
Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
29 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
29 Feb 2012 | AD02 | Register inspection address has been changed | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Richard Clive Hewick on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Paul Stuart Edward Green on 23 February 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from 27 danube road hull east yorkshire HU5 5UP | |
29 Sep 2008 | 288c | Director's Change of Particulars / richard hewick / 29/09/2008 / HouseName/Number was: , now: 82; Street was: 27 danube road, now: elleker rise; Area was: , now: willerby; Region was: north humberside, now: east yorkshire; Post Code was: HU5 5UP, now: HU10 6EU; Country was: , now: england | |
29 Sep 2008 | 288c | Secretary's Change of Particulars / sally hewick / 29/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: 82; Street was: 27 danube road, now: elleker rise; Area was: , now: willerby; Region was: north humberside, now: east yorkshire; Post Code was: HU5 5UP, now: HU10 6EU; Country was: , now: england; Occupation was: , now: administrator | |
27 Feb 2008 | 363a | Return made up to 05/02/08; full list of members | |
03 Mar 2007 | 88(2)R | Ad 06/02/07--------- £ si 200@1=200 £ ic 1/201 | |
03 Mar 2007 | 287 | Registered office changed on 03/03/07 from: c/o pocklington accountancy 16 back lane barmby moor york YO42 4ES | |
03 Mar 2007 | 288a | New secretary appointed |