Advanced company searchLink opens in new window

SELL HOUSE FAST IN CASH LIMITED

Company number 08279589

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)
17 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Nov 2017 AD01 Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY to 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 7 November 2017
01 Nov 2017 LIQ01 Declaration of solvency
01 Nov 2017 600 Appointment of a voluntary liquidator
01 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-17
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
13 Feb 2017 TM01 Termination of appointment of Siuchung Chung Lee as a director on 23 March 2016
13 Feb 2017 AD01 Registered office address changed from 97 Templar Drive London SE28 8PF to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 13 February 2017
20 Jan 2017 AP01 Appointment of Mr Peter Edward Cranston as a director on 13 January 2017
10 Oct 2016 OC Section 125
29 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
29 Dec 2015 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
05 Mar 2015 AAMD Amended total exemption small company accounts made up to 30 November 2013
08 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
07 Jan 2015 AA Total exemption small company accounts made up to 7 December 2014
26 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
08 Jan 2013 AP01 Appointment of Mr Siuchung Lee as a director
08 Jan 2013 TM01 Termination of appointment of Sc Lee as a director
02 Nov 2012 NEWINC Incorporation