OUR FUNHOUSE LIMITED
Status | DISSOLVED |
Company No. | 06595719 |
Category | Private Limited Company |
Incorporated | 16 May 2008 |
Age | 16 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 17 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary statement of affairs
Date: 20 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Liquidation voluntary appointment of liquidator
Date: 16 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Gazette filings brought up to date
Date: 16 Sep 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director karen davies
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed miss helen ray
Documents
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
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director helen ray
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary helen ray
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr michael robert stephens
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr michael robert stephens
Documents
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
Legacy
Date: 22 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / helen ray / 16/05/2008
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / helen ray / 16/05/2008
Documents
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
Some Companies
6A WHINCHAT DRIVE,WARRINGTON,WA3 6PB
Number: | 11866822 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 UNIT 34 MEADOW INDUSTRIAL ESTATE,STOCKPORT,SK1 2BU
Number: | 08876088 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORNBEAM HOUSE BIDWELL ROAD,NORWIICH,NR13 6PT
Number: | 10387738 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWALLOW BARN,CARLISLE,CA4 8ER
Number: | 11800638 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BRAMBLEWOOD CLOSE,PRENTON,CH43 9YT
Number: | 10610291 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKERS CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 11601694 |
Status: | ACTIVE |
Category: | Private Limited Company |