OPEN HOUSE EUROPE LIMITED

FRP ADVISORY FRP ADVISORY, Narborough, LE19 1BY, Leicester
StatusDISSOLVED
Company No.04623709
CategoryPrivate Limited Company
Incorporated23 Dec 2002
Age21 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution03 Aug 2013
Years10 years, 10 months, 14 days

SUMMARY

OPEN HOUSE EUROPE LIMITED is an dissolved private limited company with number 04623709. It was incorporated 21 years, 5 months, 25 days ago, on 23 December 2002 and it was dissolved 10 years, 10 months, 14 days ago, on 03 August 2013. The company address is FRP ADVISORY FRP ADVISORY, Narborough, LE19 1BY, Leicester.



Company Fillings

Gazette dissolved liquidation

Date: 03 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2013

Action Date: 08 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-11-08

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2011

Action Date: 08 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Old address: Stoughton House Harborough Road Oadby Leicester LE2 4LP

Change date: 2011-02-17

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Davies

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 16 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Old address: Bank House, Market Square Congleton Cheshire CW12 1ET

Change date: 2010-10-26

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Davies

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Gardiner

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Gardiner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Davies

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marianne Victoria Goodwin

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed timothy gardiner

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed louise davies

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 20/10/08 gbp si 90@1=90 gbp ic 10/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/10/04--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIG HEALTHCARE SERVICES LIMITED

20 DUNVEGAN DRIVE,NOTTINGHAM,NG5 5DX

Number:11181106
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DANNELL MARKETING LIMITED

CHANCERY HOUSE,WOKING,GU21 7SA

Number:07605466
Status:ACTIVE
Category:Private Limited Company

LOAD SHIFT LIMITED

71 CHOPIN ROAD,BASINGSTOKE,RG22 4JW

Number:11478777
Status:ACTIVE
Category:Private Limited Company

POLCOM UK LIMITED

THE MOORINGS,SALE,M33 7BH

Number:05297107
Status:ACTIVE
Category:Private Limited Company

PROPERTY ENERGY SERVICES LTD

SUITE 5 ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI647883
Status:ACTIVE
Category:Private Limited Company

SIPSCOUTS LIMITED

24 ROTHERWOOD ROAD,LONDON,SW15 1JZ

Number:11196384
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source