Advanced company searchLink opens in new window

HOUSE OF BOOKS LTD

Company number 06839559

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)
26 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
11 Sep 2014 AD01 Registered office address changed from C/O Fanshaw Books 7a Coppetts Road London N10 1NN England to Brentmead House Britannia Road London N12 9RU on 11 September 2014
10 Sep 2014 600 Appointment of a voluntary liquidator
10 Sep 2014 4.70 Declaration of solvency
10 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-05
01 Sep 2014 AD01 Registered office address changed from Unit 7 Lysander Mews Lysander Grove London N19 3QP to C/O Fanshaw Books 7a Coppetts Road London N10 1NN on 1 September 2014
10 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 MR04 Satisfaction of charge 1 in full
02 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
31 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Adam Lance Bloom on 31 March 2010
05 Oct 2009 AP01 Appointment of Douglas Gabriel Conn as a director
20 Mar 2009 88(2) Ad 10/03/09\gbp si 4@1=4\gbp ic 1/5\
20 Mar 2009 287 Registered office changed on 20/03/2009 from 2 brook place cottages ide hill sevenoaks kent TN14 6BL
20 Mar 2009 288a Secretary appointed richard mansell
20 Mar 2009 288a Director appointed adam bloom