Advanced company searchLink opens in new window

HOUSE S & T LIMITED

Company number 03135047

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2018 AC92 Restoration by order of the court
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2013 DS01 Application to strike the company off the register
17 Jan 2013 CH01 Director's details changed for Andrew John Richardson on 17 August 2012
17 Jan 2013 CH01 Director's details changed for Andrew John Richardson on 14 November 2011
16 Dec 2012 AP01 Appointment of Mrs Caroline Inez Green as a director
10 Dec 2012 TM01 Termination of appointment of Nicholas Longley as a director
10 Oct 2012 TM02 Termination of appointment of Nicholas Longley as a secretary
28 Sep 2012 CH01 Director's details changed for Andrew John Richardson on 17 August 2012
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 2
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 Nov 2011 AD01 Registered office address changed from C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham West Midlands B38 9PN on 29 November 2011
06 Oct 2011 AA Full accounts made up to 31 December 2010
22 Jul 2011 TM01 Termination of appointment of Michael Smith as a director
05 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
25 Nov 2010 CERTNM Company name changed sections and tubes LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
25 Nov 2010 CONNOT Change of name notice
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Sep 2010 CERTNM Company name changed stackright building systems LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
07 Sep 2010 CONNOT Change of name notice