- Company Overview for OFFSITE HOUSING (UK) LIMITED (06759983)
- Filing history for OFFSITE HOUSING (UK) LIMITED (06759983)
- People for OFFSITE HOUSING (UK) LIMITED (06759983)
- Charges for OFFSITE HOUSING (UK) LIMITED (06759983)
- More for OFFSITE HOUSING (UK) LIMITED (06759983)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
05 Jun 2019 | MR04 | Satisfaction of charge 067599830001 in full | |
05 Jun 2019 | MR04 | Satisfaction of charge 067599830002 in full | |
13 Feb 2019 | PSC07 | Cessation of Michael Walsh as a person with significant control on 18 January 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Michael Walsh as a director on 18 January 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
02 Jul 2018 | TM01 | Termination of appointment of Mingus Luke Jones as a director on 15 June 2018 | |
09 May 2018 | CH01 | Director's details changed for Mr David Langford on 2 May 2018 | |
08 May 2018 | PSC04 | Change of details for Mr David Langford as a person with significant control on 27 July 2017 | |
08 May 2018 | PSC04 | Change of details for Mr Michael Walsh as a person with significant control on 27 July 2017 | |
08 May 2018 | CH01 | Director's details changed for Mr Michael Walsh on 2 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET to Unit 2, Gresham Road Bermuda Industrial Estate Nuneaton CV10 7QR on 8 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of Kenneth Keith Wilfred Hemmings as a director on 2 May 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
22 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 27 July 2017
|
|
22 Dec 2017 | PSC04 | Change of details for Mr Michael Walsh as a person with significant control on 7 July 2017 | |
22 Dec 2017 | PSC01 | Notification of David Langford as a person with significant control on 7 July 2017 | |
17 Oct 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Mingus Luke Jones on 7 July 2017 |