Advanced company searchLink opens in new window

FUNHOUSE AFTER SCHOOL CLUB LIMITED

Company number 08732719

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)
13 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 13 July 2023
02 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 13 July 2022
27 Jul 2021 AD01 Registered office address changed from 53 Usk Road Cardiff CF14 0NN United Kingdom to 10 st Helens Road Swansea SA1 4AW on 27 July 2021
27 Jul 2021 LIQ02 Statement of affairs
27 Jul 2021 600 Appointment of a voluntary liquidator
27 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-14
07 May 2021 AA Unaudited abridged accounts made up to 31 March 2021
22 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
20 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
11 May 2020 CH01 Director's details changed for Mrs Catherine Irene Vvind on 11 May 2020
19 Dec 2019 PSC04 Change of details for Mrs Catherine Irene Wind as a person with significant control on 19 December 2019
19 Dec 2019 CH01 Director's details changed for Mrs Catherine Irene Wind on 19 December 2019
17 Dec 2019 AD01 Registered office address changed from 1 Firtree Close Fairwater Cardiff CF5 3RU to 53 Usk Road Cardiff CF14 0NN on 17 December 2019
17 Dec 2019 CH01 Director's details changed for Mrs Catherine Irene Wind on 16 December 2019
16 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
07 Jan 2018 TM01 Termination of appointment of Natalie Hayley Staples-Vvind as a director on 7 January 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
30 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-29
29 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
24 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates