Advanced company searchLink opens in new window

FUNHOUSE CORPORATION LTD

Company number 06082590

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)
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
  • GBP 200
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