Advanced company searchLink opens in new window

HOUSE PP LIMITED

Company number 00557870

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)
24 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
24 May 2013 4.71 Return of final meeting in a members' voluntary winding up
19 Nov 2012 4.68 Liquidators' statement of receipts and payments to 25 September 2012
30 Nov 2011 AD01 Registered office address changed from C/O Metalrax Group Plc, Ardath Road, Kings Norton Birmingham B38 9PN on 30 November 2011
04 Oct 2011 4.70 Declaration of solvency
04 Oct 2011 600 Appointment of a voluntary liquidator
04 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-26
04 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
Statement of capital on 2011-07-04
  • GBP 15,330
12 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
14 Jun 2010 TM01 Termination of appointment of Robert Whittock as a director
22 Dec 2009 AP03 Appointment of Mr Nicholas Longley as a secretary
03 Dec 2009 AP01 Appointment of Mr Nicholas Longley as a director
03 Dec 2009 TM02 Termination of appointment of Michael Stock as a secretary
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior facilty agreement cross guarn debenture
21 Oct 2009 CC04 Statement of company's objects
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
19 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
30 Sep 2009 288b Appointment Terminated Director anthony hill
23 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2009 363a Return made up to 07/06/09; full list of members
31 Dec 2008 CERTNM Company name changed prescott powell LIMITED\certificate issued on 02/01/09