HOUSEWORX LIMITED

539 Market Street 539 Market Street, Rochdale, OL12 8QW
StatusDISSOLVED
Company No.08682397
CategoryPrivate Limited Company
Incorporated09 Sep 2013
Age10 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 15 days

SUMMARY

HOUSEWORX LIMITED is an dissolved private limited company with number 08682397. It was incorporated 10 years, 8 months, 22 days ago, on 09 September 2013 and it was dissolved 4 years, 5 months, 15 days ago, on 17 December 2019. The company address is 539 Market Street 539 Market Street, Rochdale, OL12 8QW.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2019

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-27

Psc name: Trina Ann Mellor

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2019

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-27

Psc name: Sharon Elizabeth Baguley

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Trina Ann Mellor

Appointment date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Sharon Elizabeth Baguley

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-27

Officer name: Miss Sharon Elizabeth Baguley

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Trina Ann Mellor

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2019

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-27

Psc name: Trina Ann Mellor

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2019

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-27

Psc name: Sharon Elizabeth Baguley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-23

Officer name: Sharon Elizabeth Baguley

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Elizabeth Baguley

Termination date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Mrs Trina Ann Mellor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Trina Ann Mellor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Incorporation company

Date: 09 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX GROUP ESTATES LTD

1 STEBBING WAY,BARKING,IG11 0RD

Number:11281161
Status:ACTIVE
Category:Private Limited Company
Number:LP008738
Status:ACTIVE
Category:Limited Partnership

GO GREEN SERVICES LTD

34 MEADOW AVENUE,BRIDGEND,CF33 6NR

Number:09672422
Status:ACTIVE
Category:Private Limited Company

INSPECTION AND ENGINEERING SERVICES LTD

UNIT 3 LION WORKS STATION ROAD,CAMBRIDGE,CB22 4WL

Number:07178616
Status:ACTIVE
Category:Private Limited Company

K-FIT CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10849682
Status:ACTIVE
Category:Private Limited Company

M KUBAT ACCOUNTING LTD

206 NEW CENTURY HOUSE,LONDON,E16 1FG

Number:11055544
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