- Company Overview for HOUSE OF CONCRETE LTD (12382140)
- Filing history for HOUSE OF CONCRETE LTD (12382140)
- People for HOUSE OF CONCRETE LTD (12382140)
- More for HOUSE OF CONCRETE LTD (12382140)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2022 | DS01 | Application to strike the company off the register | |
22 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
03 Sep 2020 | PSC04 | Change of details for Ms Imogen Astrid Grace Rowley as a person with significant control on 3 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 32 Chipstead Lane Sevenoaks TN13 2AG England to 37 Cherrington Gardens Wolverhampton WV6 8AJ on 3 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 37 Cherrington Gardens Wolverhampton WV6 8AJ England to 32 Chipstead Lane Sevenoaks TN13 2AG on 3 September 2020 | |
20 Jul 2020 | MA | Memorandum and Articles of Association | |
20 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | SH08 | Change of share class name or designation | |
08 Jun 2020 | AP01 | Appointment of Mrs Tina Sharon Rowley as a director on 5 June 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Ian Patrick Rowley as a director on 5 June 2020 | |
02 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-02
|