Advanced company searchLink opens in new window

ONSEN HOMES LTD

Company number 08126025

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)
02 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
29 Oct 2021 AD01 Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 29 October 2021
19 Oct 2021 600 Appointment of a voluntary liquidator
19 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-14
19 Oct 2021 LIQ01 Declaration of solvency
07 Oct 2021 MR04 Satisfaction of charge 081260250001 in full
07 Oct 2021 MR04 Satisfaction of charge 081260250002 in full
07 Oct 2021 MR04 Satisfaction of charge 081260250003 in full
07 Oct 2021 MR04 Satisfaction of charge 081260250004 in full
07 Oct 2021 MR04 Satisfaction of charge 081260250005 in full
04 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
06 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
05 Aug 2019 CS01 Confirmation statement made on 2 July 2019 with updates
05 Oct 2018 PSC01 Notification of Nathan Glenn Evans as a person with significant control on 2 October 2018
05 Oct 2018 PSC01 Notification of Teresa Anne Evans as a person with significant control on 2 October 2018
05 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 5 October 2018
05 Oct 2018 TM01 Termination of appointment of Anita Toth as a director on 2 October 2018
05 Oct 2018 TM01 Termination of appointment of Nigel Christopher Parkes as a director on 2 October 2018
11 Sep 2018 AD01 Registered office address changed from Hall Farm Barn Beeby Road Scraptoft Leicestershire LE7 9SG to 19 Warren Park Way Enderby Leicester LE19 4SA on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Mrs Teresa Anne Evans on 31 August 2018
11 Sep 2018 CH01 Director's details changed for Mr Nathan Glenn Evans on 31 August 2018