Advanced company searchLink opens in new window

HUUS HOMES LTD

Company number 07854129

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)
02 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2019 WU15 Notice of final account prior to dissolution
27 Feb 2018 WU07 Progress report in a winding up by the court
23 Feb 2017 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/12/2016
29 Jan 2016 AD01 Registered office address changed from Unit 36 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE to 10 st Helens Road Swansea Port Talbot SA1 4AW on 29 January 2016
25 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Jan 2016 COCOMP Order of court to wind up
15 Jan 2016 4.31 Appointment of a liquidator
15 Jan 2016 COCOMP Order of court to wind up
17 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 794.00
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 334.52
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Dec 2014 AP01 Appointment of Mr Graham Frank Nield as a director on 12 November 2014
04 Dec 2014 CH01 Director's details changed for Mr Gustavo Henrique Corrêa Pinto Lutterbach on 22 November 2014
03 Dec 2014 CH01 Director's details changed
03 Dec 2014 CH01 Director's details changed for Mr. James David Huntley Naylor on 21 November 2014
25 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 274.52
18 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2014 CONNOT Change of name notice
28 Oct 2014 MR04 Satisfaction of charge 078541290002 in full
28 Oct 2014 MR04 Satisfaction of charge 078541290001 in full
28 Oct 2014 MR04 Satisfaction of charge 078541290003 in full
27 May 2014 TM01 Termination of appointment of Anthony Sutcliffe as a director
27 May 2014 MR01 Registration of charge 078541290004
01 May 2014 MR01 Registration of charge 078541290003