HOUSEHOLD ARTICLES LIMITED

One One, Manchester, M2 3DE
StatusDISSOLVED
Company No.04368549
CategoryPrivate Limited Company
Incorporated06 Feb 2002
Age22 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution24 Aug 2019
Years4 years, 10 months, 8 days

SUMMARY

HOUSEHOLD ARTICLES LIMITED is an dissolved private limited company with number 04368549. It was incorporated 22 years, 4 months, 23 days ago, on 06 February 2002 and it was dissolved 4 years, 10 months, 8 days ago, on 24 August 2019. The company address is One One, Manchester, M2 3DE.



Company Fillings

Gazette dissolved liquidation

Date: 24 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 24 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 18 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 16 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 16 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 26 Oct 2017

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 06 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-01

Old address: Coast Road Greenfield Holywell Flintshire CH8 9DP

New address: C/O Mazars Llp One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 29 May 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lewis Gordon Bingham

Appointment date: 2016-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lewis Gordon Bingham

Termination date: 2016-09-01

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-24

Officer name: Simon Peter Nichol

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Nichol

Termination date: 2016-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Auditors resignation company

Date: 18 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed la cafetiere LIMITED\certificate issued on 07/03/14

Documents

View document PDF

Change of name notice

Date: 07 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2014

Action Date: 24 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-24

Capital : 650,002.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Legacy

Date: 17 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 12 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 10 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-01

Officer name: Simon Peter Nichol

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Peter Nichol

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Lewis Gordon Bingham

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 09/02/03 from: sanderstead station approach south croydon surrey CR2 0YY

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 30 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 14/02/02 from: regent house 316 beulah hill london SE19 3HF

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D. DESIGN CONSULTANTS LIMITED

102 QUEENS ROAD,SUFFOLK,CO10 1PQ

Number:04240745
Status:ACTIVE
Category:Private Limited Company

COUNTY CHIROPRACTIC PLYMOUTH LIMITED

55 ELM ROAD,PLYMOUTH,PL4 7AZ

Number:06532540
Status:ACTIVE
Category:Private Limited Company

DMB CONSULTANT SERVICES (UK) LTD

CEDARS BUSINESS CENTRE BARNSLEY ROAD,PONTEFRACT,WF9 4PU

Number:08859309
Status:ACTIVE
Category:Private Limited Company

IDEAL FINAL RESULT TRAINING LTD

11 ARGYLE DRIVE,CHIPPENHAM,SN14 6RP

Number:10712900
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAZR TECHNOLOGY LIMITED

17 LAUNDRY LANE,GLASGOW,G33 6LT

Number:SC575107
Status:ACTIVE
Category:Private Limited Company

SCANSTRUT (HOLDINGS) LIMITED

5 DART BUSINESS PARK,EXETER,EX3 0QH

Number:07838193
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source