- Company Overview for IAN HOUSE LIMITED (06151661)
- Filing history for IAN HOUSE LIMITED (06151661)
- People for IAN HOUSE LIMITED (06151661)
- More for IAN HOUSE LIMITED (06151661)
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) |
---|---|---|---|
18 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2024 | AA | Micro company accounts made up to 30 March 2023 | |
31 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
31 Aug 2023 | TM02 | Termination of appointment of Eunice House as a secretary on 31 August 2023 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2023 | TM01 | Termination of appointment of Eunice House as a director on 28 February 2023 | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
06 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB England to 31 Grasmere Avenue Farington Leyland PR25 3UE on 21 July 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
01 May 2019 | CH03 | Secretary's details changed for Mrs Eunice House on 16 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mrs Eunice House on 16 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Ian House on 16 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Mrs Eunice House as a person with significant control on 16 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Mr Ian House as a person with significant control on 16 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from C/O Len Entwistle Chartered Accountants Suite 12 Blackburn Business Centre Davyfield Road Blackburn Lancashire BB1 2QY to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 23 April 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |