- Company Overview for HOUSE OF PRAMS LTD (05695003)
- Filing history for HOUSE OF PRAMS LTD (05695003)
- People for HOUSE OF PRAMS LTD (05695003)
- Insolvency for HOUSE OF PRAMS LTD (05695003)
- More for HOUSE OF PRAMS LTD (05695003)
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) |
---|---|---|---|
08 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 8 February 2023 | |
27 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2022 | |
01 Feb 2022 | LIQ06 | Resignation of a liquidator | |
09 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2021 | |
19 May 2020 | AD01 | Registered office address changed from 46 Eastdale Road Liverpool Merseyside L15 4HW United Kingdom to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL on 19 May 2020 | |
13 May 2020 | RESOLUTIONS |
Resolutions
|
|
13 May 2020 | LIQ02 | Statement of affairs | |
13 May 2020 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2020 | TM02 | Termination of appointment of Barbara Evans as a secretary on 9 March 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from 1 Keble Street Liverpool Merseyside L6 9AA United Kingdom to 46 Eastdale Road Liverpool Merseyside L15 4HW on 11 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
11 Feb 2020 | AD01 | Registered office address changed from 5-6 Monument Building Pembroke Place Liverpool Merseyside L3 8JY United Kingdom to 1 Keble Street Liverpool Merseyside L6 9AA on 11 February 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 May 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
26 Feb 2018 | CONNOT | Change of name notice | |
08 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates |