Advanced company searchLink opens in new window

ASSISTED HOUSING SOLUTIONS LIMITED

Company number 07235376

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2015 DS01 Application to strike the company off the register
17 Jun 2015 AR01 Annual return made up to 23 April 2015 no member list
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Sep 2014 TM01 Termination of appointment of Lesley Anderson Boyland as a director on 18 July 2014
30 Sep 2014 TM01 Termination of appointment of David John Loftus as a director on 18 July 2014
30 Sep 2014 TM02 Termination of appointment of David Loftus as a secretary on 18 July 2014
29 Apr 2014 AR01 Annual return made up to 23 April 2014 no member list
13 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 26/02/2014
04 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 23 April 2013 no member list
23 Apr 2013 AD02 Register inspection address has been changed from 84a High Street Billericay Essex CM12 9BT United Kingdom
14 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Oct 2012 AP03 Appointment of Mr David Loftus as a secretary
12 Oct 2012 AP01 Appointment of Mr David John Loftus as a director
09 Aug 2012 TM01 Termination of appointment of Ian White as a director
09 Aug 2012 TM02 Termination of appointment of Ian White as a secretary
23 Apr 2012 AR01 Annual return made up to 23 April 2012 no member list
23 Apr 2012 AD03 Register(s) moved to registered inspection location
23 Apr 2012 AD02 Register inspection address has been changed
30 Mar 2012 AD01 Registered office address changed from 84a High Street Billericay Essex CM12 9BT United Kingdom on 30 March 2012
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Oct 2011 AD01 Registered office address changed from 3Rd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL on 20 October 2011
20 Oct 2011 AP01 Appointment of Ms Christine Cameron as a director