Advanced company searchLink opens in new window

THE HIDDEN HOMELESS LTD.

Company number 07859777

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)
19 May 2020 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Apr 2019 AD01 Registered office address changed from Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 11 April 2019
09 Apr 2019 LIQ02 Statement of affairs
26 Mar 2019 600 Appointment of a voluntary liquidator
26 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-13
04 Feb 2019 TM01 Termination of appointment of Neal Martin Heard as a director on 17 January 2019
04 Feb 2019 TM02 Termination of appointment of Neal Martin Heard as a secretary on 17 January 2019
04 Feb 2019 PSC07 Cessation of Neal Martin Heard as a person with significant control on 17 January 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 AA Micro company accounts made up to 30 March 2017
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
14 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
16 Feb 2017 TM01 Termination of appointment of Gemma Louise Wilcock as a director on 13 February 2017
13 Jan 2017 AD01 Registered office address changed from Ground Floor Broadacre House George Street Bradford West Yorkshire BD1 5AA to Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD on 13 January 2017
02 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jul 2016 TM01 Termination of appointment of Colin Lowther as a director on 27 July 2016
25 Jul 2016 AP01 Appointment of Mr Colin Lowther as a director on 18 July 2016
22 Jul 2016 TM01 Termination of appointment of Melisa Golden as a director on 25 February 2016
17 May 2016 AP01 Appointment of Mr Colin Lowther as a director on 16 May 2016
27 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association