OUR FUNHOUSE LIMITED

C/O Live Recoveries Limited Wentworth House C/O Live Recoveries Limited Wentworth House, Horsforth, LS18 4QB, Leeds
StatusDISSOLVED
Company No.06595719
CategoryPrivate Limited Company
Incorporated16 May 2008
Age16 years, 23 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 22 days

SUMMARY

OUR FUNHOUSE LIMITED is an dissolved private limited company with number 06595719. It was incorporated 16 years, 23 days ago, on 16 May 2008 and it was dissolved 4 years, 5 months, 22 days ago, on 17 December 2019. The company address is C/O Live Recoveries Limited Wentworth House C/O Live Recoveries Limited Wentworth House, Horsforth, LS18 4QB, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2019

Action Date: 30 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2018

Action Date: 30 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Old address: Unit 5 & 6 Newport South Business Park Victoria Street Middlesbrough Cleveland TS1 5QN

Change date: 2017-06-20

New address: C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Miss Helen Ray

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Mr Michael Robert Stephens

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-16

Officer name: Mr Michael Robert Stephens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director karen davies

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed miss helen ray

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 11 Sep 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director helen ray

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen ray

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr michael robert stephens

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr michael robert stephens

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 20/06/2008 from 8 nicklaus drive eaglescliffe stockton-on-tees cleveland TS16 9JN united kingdom

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / helen ray / 16/05/2008

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / helen ray / 16/05/2008

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 287

Description: Registered office changed on 22/05/2008 from 8 nicklaws drive eaglescliffe stockton-on-tees TS16 9JN england

Documents

View document PDF

Incorporation company

Date: 16 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE HIVE MEDIA LTD

6A WHINCHAT DRIVE,WARRINGTON,WA3 6PB

Number:11866822
Status:ACTIVE
Category:Private Limited Company

BLACKA HIRE LIMITED

34 UNIT 34 MEADOW INDUSTRIAL ESTATE,STOCKPORT,SK1 2BU

Number:08876088
Status:ACTIVE
Category:Private Limited Company

HAYLOCK MUSHROOMS LIMITED

HORNBEAM HOUSE BIDWELL ROAD,NORWIICH,NR13 6PT

Number:10387738
Status:ACTIVE
Category:Private Limited Company

LAMBERT NE LTD

SWALLOW BARN,CARLISLE,CA4 8ER

Number:11800638
Status:ACTIVE
Category:Private Limited Company

LOOPY PROPERTIES LIMITED

21 BRAMBLEWOOD CLOSE,PRENTON,CH43 9YT

Number:10610291
Status:ACTIVE
Category:Private Limited Company

RED ELEPHANT REPS LTD

PARKERS CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:11601694
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