Advanced company searchLink opens in new window

HOUSE CROWD PROJECT 042 LIMITED

Company number 08788983

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 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2023 RP04AR01 Second filing of the annual return made up to 25 November 2014
20 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 25 November 2016
20 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 25 November 2017
20 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 25 November 2018
20 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 25 November 2019
20 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 25 November 2020
20 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 25 November 2021
06 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 28 April 2023
10 May 2022 AD01 Registered office address changed from , C/O Quantuma Advisory Limited Third Floor, 196 Deansgate, Manchester, M3 3WF, England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 10 May 2022
10 May 2022 600 Appointment of a voluntary liquidator
10 May 2022 LIQ01 Declaration of solvency
10 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-29
10 Jan 2022 AD01 Registered office address changed from , C/O Quantuma Advisory Limited No. 1 Spinningfields, Quay Street, Manchester, M3 3JE, England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 10 January 2022
10 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 20/10/2023
05 Jan 2022 AA Micro company accounts made up to 30 November 2021
28 Nov 2021 TM01 Termination of appointment of Charles Fearnhead as a director on 28 November 2021
13 Oct 2021 AD01 Registered office address changed from , 2nd Floor 91-95 Hale Road, Hale, Altrincham, Cheshire, WA15 9HW to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 13 October 2021
06 Oct 2021 AP01 Appointment of Mr Michael Edward Hall as a director on 1 October 2021
28 Sep 2021 AP01 Appointment of Mr Charles Fearnhead as a director on 11 March 2021
11 Mar 2021 TM01 Termination of appointment of Frazer Fearnhead as a director on 11 March 2021
17 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 20/10/2023
04 Jan 2021 AA Micro company accounts made up to 30 November 2020
31 Aug 2020 AA Micro company accounts made up to 30 November 2019