Advanced company searchLink opens in new window

OUR HOUSE (CHELLASTON) LIMITED

Company number 06934356

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2013 DS01 Application to strike the company off the register
07 Apr 2013 AD01 Registered office address changed from Wilmot House St James Sourt Friar Gate Derby Derbyshire DE1 1BT on 7 April 2013
25 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
24 May 2012 AA Accounts for a dormant company made up to 31 August 2011
29 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
03 Mar 2011 AA Accounts for a dormant company made up to 31 August 2010
23 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Gwyn Young on 10 June 2010
23 Jul 2010 CH01 Director's details changed for John Edward Tweddle on 10 June 2010
10 Jul 2009 288a Director appointed gwyn young
30 Jun 2009 288a Director appointed john edward tweddle
30 Jun 2009 287 Registered office changed on 30/06/2009 from 2 cathedral road derby DE1 3PA
30 Jun 2009 225 Accounting reference date extended from 30/06/2010 to 31/08/2010
30 Jun 2009 88(2) Ad 24/06/09 gbp si 99@1=99 gbp ic 1/100
17 Jun 2009 288b Appointment Terminated Director roy sheraton
17 Jun 2009 288b Appointment Terminated Director argus nominee directors LIMITED
15 Jun 2009 NEWINC Incorporation