- Company Overview for HOUSE CROWD PROJECT 042 LIMITED (08788983)
- Filing history for HOUSE CROWD PROJECT 042 LIMITED (08788983)
- People for HOUSE CROWD PROJECT 042 LIMITED (08788983)
- Insolvency for HOUSE CROWD PROJECT 042 LIMITED (08788983)
- More for HOUSE CROWD PROJECT 042 LIMITED (08788983)
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
|
|
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
|
|
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
|
|
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 |