HOUSE HUNTERS LIMITED
Status | DISSOLVED |
Company No. | 04276031 |
Category | Private Limited Company |
Incorporated | 23 Aug 2001 |
Age | 22 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 14 days |
SUMMARY
HOUSE HUNTERS LIMITED is an dissolved private limited company with number 04276031. It was incorporated 22 years, 9 months, 4 days ago, on 23 August 2001 and it was dissolved 3 years, 7 months, 14 days ago, on 13 October 2020. The company address is 3 The Granaries 3 The Granaries, Ipswich, IP6 9BW, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Change to a person with significant control
Date: 16 Feb 2018
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Alfred Grove Jaques
Change date: 2017-11-13
Documents
Notification of a person with significant control
Date: 16 Feb 2018
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Harry Roy Spalding
Notification date: 2017-11-13
Documents
Capital allotment shares
Date: 16 Feb 2018
Action Date: 13 Nov 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-11-13
Documents
Appoint person director company with name date
Date: 16 Feb 2018
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-13
Officer name: Mr Robert Harry Roy Spalding
Documents
Accounts with accounts type dormant
Date: 20 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type dormant
Date: 01 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
Old address: Brambles School Road, Coddenham Ipswich IP6 9PR
New address: 3 the Granaries Tuddenham Ipswich Suffolk IP6 9BW
Change date: 2015-11-04
Documents
Change person secretary company with change date
Date: 04 Nov 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Alfred Grove Jaques
Change date: 2015-09-04
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Alfred Grove Jaques
Change date: 2015-09-04
Documents
Accounts with accounts type dormant
Date: 04 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person secretary company with name date
Date: 17 Dec 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Alfred Grove Jaques
Appointment date: 2014-09-10
Documents
Termination secretary company with name termination date
Date: 15 Dec 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julia Jaques
Termination date: 2014-09-10
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type dormant
Date: 13 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type dormant
Date: 23 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type dormant
Date: 05 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Accounts with accounts type dormant
Date: 23 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type dormant
Date: 17 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type dormant
Date: 22 Aug 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/07; no change of members
Documents
Accounts with accounts type dormant
Date: 30 Aug 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
144 HOLLAND ROAD FREEHOLD LIMITED
144 HOLLAND ROAD,LONDON,W14 8BE
Number: | 06980799 |
Status: | ACTIVE |
Category: | Private Limited Company |
YAMASS HOUSE,HOLSWORTHY,EX22 7BY
Number: | 05955185 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 IXWORTH CLOSE,SWINDON,SN5 5YH
Number: | 11181660 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 HUGHES CRESCENT,CHEPSTOW,NP16 5DY
Number: | 09298727 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH
Number: | 08206194 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SHAWBROOK AVENUE,MANCHESTER,M28 7UE
Number: | 09279316 |
Status: | ACTIVE |
Category: | Private Limited Company |