Advanced company searchLink opens in new window

THE HOUSE AT LIMITED

Company number 06617586

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2011 DS01 Application to strike the company off the register
30 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
Statement of capital on 2010-06-30
  • GBP 1
30 Jun 2010 CH01 Director's details changed for Sophie Caroline Western on 11 June 2010
30 Jun 2010 CH01 Director's details changed for Jason Maclean on 11 June 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Oct 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
23 Jun 2009 363a Return made up to 11/06/09; full list of members
09 Sep 2008 288a Director appointed sophie caroline western
09 Sep 2008 288a Director appointed rajan kumar
09 Sep 2008 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
09 Sep 2008 287 Registered office changed on 09/09/2008 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
09 Sep 2008 288a Director appointed jason maclean
09 Sep 2008 288a Secretary appointed amanda gillis
09 Sep 2008 288b Appointment Terminated Director hammonds directors LIMITED
09 Sep 2008 288b Appointment Terminated Director peter crossley
09 Sep 2008 288b Appointment Terminated Secretary hammonds secretaries LIMITED
11 Jun 2008 NEWINC Incorporation