Advanced company searchLink opens in new window

HOUSE OF PRAMS LTD

Company number 05695003

Filter by category

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)
08 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 28 April 2023
08 Feb 2023 AD01 Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 8 February 2023
27 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 28 April 2022
01 Feb 2022 LIQ06 Resignation of a liquidator
09 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 28 April 2021
19 May 2020 AD01 Registered office address changed from 46 Eastdale Road Liverpool Merseyside L15 4HW United Kingdom to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL on 19 May 2020
13 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-29
13 May 2020 LIQ02 Statement of affairs
13 May 2020 600 Appointment of a voluntary liquidator
25 Mar 2020 TM02 Termination of appointment of Barbara Evans as a secretary on 9 March 2020
11 Mar 2020 AD01 Registered office address changed from 1 Keble Street Liverpool Merseyside L6 9AA United Kingdom to 46 Eastdale Road Liverpool Merseyside L15 4HW on 11 March 2020
05 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with updates
11 Feb 2020 AD01 Registered office address changed from 5-6 Monument Building Pembroke Place Liverpool Merseyside L3 8JY United Kingdom to 1 Keble Street Liverpool Merseyside L6 9AA on 11 February 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
31 May 2019 CS01 Confirmation statement made on 2 February 2019 with updates
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-01
06 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
26 Feb 2018 CONNOT Change of name notice
08 May 2017 AA Micro company accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
03 Nov 2016 CH01 Director's details changed for Mr Mostafa Saadat Panah on 25 October 2016