Advanced company searchLink opens in new window

OPEN HOUSE RETAIL LIMITED

Company number 04627341

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2018 DS01 Application to strike the company off the register
11 Jan 2018 AD01 Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018
10 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
21 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
30 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 November 2016
03 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
04 Jan 2012 AD01 Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 4 January 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Alexander Frederick Grayburn on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Janice Cordini on 23 February 2010