UKBizDB.co.uk

FULL HOUSE ACQUISITIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Full House Acquisitions Limited. The company was founded 18 years ago and was given the registration number 05631862. The firm's registered office is in LANCASTER. You can find them at Haberfield Old Moor Road, Wennington, Lancaster, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FULL HOUSE ACQUISITIONS LIMITED
Company Number:05631862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Haberfield Old Moor Road, Wennington, Lancaster, LA2 8PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgefield 23, Newport Road, Eccleshall, England, ST21 6BE

Director01 April 2011Active
C/O Azets Holdings Limited, 5th Floor,, Ship Canal House, 98 King Street, Manchester, England, M2 4WU

Director01 April 2011Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary19 December 2005Active
4 Belmont Close, Wickford, SS12 0HR

Secretary22 November 2005Active
9 Mallard Walk, Derby, DE3 0TF

Secretary10 January 2006Active
42, Ladyhill View, Worsley, Manchester, M28 7LH

Secretary30 October 2008Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Director22 November 2005Active
4 Goodwood Rise, Middlewich, CW10 9FJ

Director19 December 2005Active
24 Parklands Drive, Weston, Crewe, CW2 5FH

Director29 January 2008Active
St Jude, Stoney Lane, Wilmslow, SK9 6LG

Director19 December 2005Active
9 Mallard Walk, Derby, DE3 0TF

Director19 December 2005Active
42, Ladyhill View, Worsley, Manchester, M28 7LH

Director30 October 2008Active
36 Ullswater Drive, Killingworth, Newcastle, NE12 8GX

Director19 December 2005Active
2, The Paddock, Beardwood, Blackburn, BB2 7QY

Director30 October 2008Active

People with Significant Control

Full House Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Haberfield, Old Moor Road, Lancaster, England, LA2 8PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-23Resolution

Resolution.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-07Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2015-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Capital

Legacy.

Download
2015-11-17Capital

Capital statement capital company with date currency figure.

Download
2015-11-17Insolvency

Legacy.

Download
2015-11-17Resolution

Resolution.

Download
2015-10-15Accounts

Accounts with accounts type total exemption full.

Download
2015-01-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.