Advanced company searchLink opens in new window

R HOUSE 101 LIMITED

Company number 01475819

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 12 February 2019
08 Mar 2018 MR04 Satisfaction of charge 1 in full
08 Mar 2018 MR04 Satisfaction of charge 3 in full
28 Feb 2018 AD01 Registered office address changed from 81 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 28 February 2018
26 Feb 2018 LIQ02 Statement of affairs
26 Feb 2018 600 Appointment of a voluntary liquidator
26 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-13
04 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-15
04 Jan 2018 CONNOT Change of name notice
08 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-17
08 Dec 2017 CONNOT Change of name notice
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
30 Aug 2016 TM01 Termination of appointment of William Jackson Hutchinson as a director on 8 August 2016
28 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 80,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 80,000
29 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Oct 2013 CH01 Director's details changed for William Jackson Hutchinson Jnr on 25 October 2013
25 Oct 2013 CH03 Secretary's details changed for William Jackson Hutchinson Jnr on 25 October 2013