This company is commonly known as Haus Limited. The company was founded 16 years ago and was given the registration number 06482057. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | HAUS LIMITED |
---|---|---|
Company Number | : | 06482057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 January 2008 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Raymond Avenue, Raymond Avenue, Canterbury, England, CT1 3JZ | Director | 24 January 2008 | Active |
3 The Oaks, Mansfield, NG18 4SB | Secretary | 24 January 2008 | Active |
2, Primrose Court Holly Meadows, Winchester, United Kingdom, SO22 5FR | Secretary | 18 June 2008 | Active |
Frances Forward | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | English |
Address | : | 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-07 | Resolution | Resolution. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Address | Change registered office address company with date old address new address. | Download |
2014-11-27 | Officers | Change person director company with change date. | Download |
2014-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.