- Company Overview for TOTAL HOUSE SOLUTIONS LIMITED (07485230)
- Filing history for TOTAL HOUSE SOLUTIONS LIMITED (07485230)
- People for TOTAL HOUSE SOLUTIONS LIMITED (07485230)
- More for TOTAL HOUSE SOLUTIONS LIMITED (07485230)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2015 | DS01 | Application to strike the company off the register | |
19 Jan 2015 | CH01 | Director's details changed for Mrs Elizabeth Margaret Webster on 6 October 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Mr Steven Michael Webster on 2 October 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
19 Dec 2013 | AD01 | Registered office address changed from The Old Ticket Office Station Road North Ferriby East Yorkshire HU14 3DJ England on 19 December 2013 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
19 Jul 2011 | AD01 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU England on 19 July 2011 | |
07 Jan 2011 | NEWINC |
Incorporation
|