Advanced company searchLink opens in new window

TOUCHSTONE HOUSING LTD

Company number 11888502

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 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2023 TM02 Termination of appointment of Nicola Fleming as a secretary on 30 May 2023
30 May 2023 TM01 Termination of appointment of Anika Holm as a director on 30 May 2023
30 May 2023 TM01 Termination of appointment of Steven Patrick Dixon as a director on 30 May 2023
30 May 2023 PSC07 Cessation of Steven Patrick Dixon as a person with significant control on 30 May 2023
14 Feb 2023 AP01 Appointment of Miss Anika Holm as a director on 3 February 2023
06 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
19 Oct 2022 AD01 Registered office address changed from Recovery Central 9 Allcock Street Birmingham West Midlands B9 4DY England to 69 Mayswood Road Solihull B92 9JE on 19 October 2022
31 Jan 2022 CERTNM Company name changed inside out connections LTD\certificate issued on 31/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-28
22 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Sep 2021 AD01 Registered office address changed from 69 Mayswood Road Solihull B92 9JE England to Recovery Central 9 Allcock Street Birmingham West Midlands B9 4DY on 14 September 2021
10 Sep 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
07 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-06
08 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Feb 2021 AP03 Appointment of Mrs Nicola Fleming as a secretary on 1 February 2021
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
13 Jul 2020 CS01 Confirmation statement made on 17 March 2020 with updates
15 Jun 2020 AD01 Registered office address changed from 34 Bramcote Drive Solihull B91 2HT United Kingdom to 69 Mayswood Road Solihull B92 9JE on 15 June 2020
15 Jun 2020 PSC07 Cessation of Ryan Abbott as a person with significant control on 4 June 2020
18 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-18
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted