- Company Overview for TOUCHSTONE HOUSING LTD (11888502)
- Filing history for TOUCHSTONE HOUSING LTD (11888502)
- People for TOUCHSTONE HOUSING LTD (11888502)
- More for TOUCHSTONE HOUSING LTD (11888502)
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
|
|
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
|
|
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
|