Advanced company searchLink opens in new window

OFFSITE HOUSING (UK) LIMITED

Company number 06759983

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)
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
  • GBP 400
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