Advanced company searchLink opens in new window

HOUSE CROWD DEVELOPMENT CO 23 LIMITED

Company number 11579167

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)
15 May 2024 LIQ03 Liquidators' statement of receipts and payments to 7 March 2024
21 Dec 2023 AD01 Registered office address changed from Regency House, 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023
25 Mar 2023 600 Appointment of a voluntary liquidator
08 Mar 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Nov 2022 AM10 Administrator's progress report
26 Oct 2022 CS01 Confirmation statement made on 29 July 2021 with updates
17 Oct 2022 TM01 Termination of appointment of Charles William Frazer Fearnhead as a director on 1 July 2021
03 May 2022 AM10 Administrator's progress report
09 Mar 2022 AM19 Notice of extension of period of Administration
16 Feb 2022 RM02 Notice of ceasing to act as receiver or manager
29 Oct 2021 AM10 Administrator's progress report
09 Jun 2021 AM06 Notice of deemed approval of proposals
27 May 2021 AM03 Statement of administrator's proposal
12 Apr 2021 AD01 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to Regency House, 45-53 Chorley New Road Bolton BL1 4QR on 12 April 2021
12 Apr 2021 AM01 Appointment of an administrator
26 Mar 2021 AD01 Registered office address changed from The House Crowd 91-95 Hale Road Altrincham WA15 9HW England to 2nd Floor 9 Portland Street Manchester M1 3BE on 26 March 2021
19 Mar 2021 TM01 Termination of appointment of Clarissa Bronwen Fearnhead as a director on 10 March 2021
03 Mar 2021 RM01 Appointment of receiver or manager
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
29 Jul 2020 CH01 Director's details changed for Mr Frazer Fearnhead on 1 July 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
11 Mar 2020 MR01 Registration of a charge with Charles court order to extend. Charge code 115791670005, created on 19 June 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
04 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
14 Jan 2020 AP01 Appointment of Mr Frazer Fearnhead as a director on 23 December 2019
14 Jan 2020 TM01 Termination of appointment of Suhail Nawaz as a director on 23 December 2019