HOUSE CROWD PROJECT 146 LIMITED

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusLIQUIDATION
Company No.09663755
CategoryPrivate Limited Company
Incorporated30 Jun 2015
Age9 years, 7 days
JurisdictionEngland Wales

SUMMARY

HOUSE CROWD PROJECT 146 LIMITED is an liquidation private limited company with number 09663755. It was incorporated 9 years, 7 days ago, on 30 June 2015. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2023

Action Date: 06 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-11

Old address: C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF England

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-19

Old address: C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE England

New address: C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2021

Action Date: 28 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frazer Fearnhead

Termination date: 2021-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-12

Old address: The House Crowd 91-95 Hale Road Altrincham WA15 9HW England

New address: C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Hall

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suhail Nawaz

Termination date: 2019-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 02 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENNIS BUILDERS (MIDLANDS)LIMITED

WILLHAYNE,COLYTON,EX24 6DT

Number:01061075
Status:ACTIVE
Category:Private Limited Company

DIGICAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10815350
Status:ACTIVE
Category:Private Limited Company

HERDMAN-HIGHTON CONSULTANCY LTD

25 LANGTON WAY,CROYDON,CR0 5BQ

Number:08530915
Status:ACTIVE
Category:Private Limited Company

N E BROCK SERVICES LTD

18 THE SPINNEY THE SPINNEY,NORTHALLERTON,DL7 9TR

Number:11109778
Status:ACTIVE
Category:Private Limited Company

NUCO CONTRACTORS LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:07485730
Status:ACTIVE
Category:Private Limited Company

SHEARLINE PRECISION ENGINEERING LIMITED

CAMBRIDGESHIRE BUSINESS PARK,ELY CAMBRIDGESHIRE,CB7 4EX

Number:00976052
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