Advanced company searchLink opens in new window

HOUSES IN LIMITED

Company number 08454371

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)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2024 DS01 Application to strike the company off the register
28 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
03 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
15 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
07 Oct 2020 AD01 Registered office address changed from C/O Dpc Accountants Stone House Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to 38 Mellor Drive Uttoxeter Staffordshire ST14 7AL on 7 October 2020
11 May 2020 AA Total exemption full accounts made up to 31 August 2019
16 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
07 Nov 2019 AD01 Registered office address changed from C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY to C/O Dpc Accountants Stone House Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 7 November 2019
19 May 2019 CS01 Confirmation statement made on 21 March 2019 with updates
06 May 2019 PSC02 Notification of Wilson Uk Holdings Ltd as a person with significant control on 15 January 2019
06 May 2019 PSC07 Cessation of David Robert Wilson as a person with significant control on 15 January 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
11 May 2018 AA Total exemption full accounts made up to 31 August 2017
19 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
07 Mar 2018 AA Accounts for a dormant company made up to 31 August 2016
20 Dec 2017 AA01 Current accounting period shortened from 31 March 2017 to 31 August 2016
16 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2017 SH08 Change of share class name or designation
15 May 2017 SH10 Particulars of variation of rights attached to shares
02 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100