- Company Overview for OUR HOUSE (CHELLASTON) LIMITED (06934356)
- Filing history for OUR HOUSE (CHELLASTON) LIMITED (06934356)
- People for OUR HOUSE (CHELLASTON) LIMITED (06934356)
- More for OUR HOUSE (CHELLASTON) LIMITED (06934356)
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
|
|
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 |