HOUSE CROWD PROJECT 042 LIMITED

Company Documents

DateDescription
17/07/2417 July 2024 Final Gazette dissolved following liquidation

View Document

17/04/2417 April 2024 Return of final meeting in a members' voluntary winding up

View Document

14/12/2314 December 2023 Second filing of the annual return made up to 2014-11-25

View Document

20/10/2320 October 2023 Second filing of Confirmation Statement dated 2020-11-25

View Document

20/10/2320 October 2023 Second filing of Confirmation Statement dated 2019-11-25

View Document

20/10/2320 October 2023 Second filing of Confirmation Statement dated 2018-11-25

View Document

20/10/2320 October 2023 Second filing of Confirmation Statement dated 2017-11-25

View Document

20/10/2320 October 2023 Second filing of Confirmation Statement dated 2021-11-25

View Document

20/10/2320 October 2023 Second filing of Confirmation Statement dated 2016-11-25

View Document

06/06/236 June 2023 Liquidators' statement of receipts and payments to 2023-04-28

View Document

10/05/2210 May 2022 Registered office address changed from C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-05-10

View Document

10/05/2210 May 2022 Appointment of a voluntary liquidator

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Declaration of solvency

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

10/01/2210 January 2022 Registered office address changed from C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE England to C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF on 2022-01-10

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/11/2128 November 2021 Termination of appointment of Charles Fearnhead as a director on 2021-11-28

View Document

13/10/2113 October 2021 Registered office address changed from 2nd Floor 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW to C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE on 2021-10-13

View Document

06/10/216 October 2021 Appointment of Mr Michael Edward Hall as a director on 2021-10-01

View Document

28/09/2128 September 2021 Appointment of Mr Charles Fearnhead as a director on 2021-03-11

View Document

17/01/2117 January 2021 Confirmation statement made on 2020-11-25 with no updates

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR SUHAIL NAWAZ

View Document

05/12/195 December 2019 Confirmation statement made on 2019-11-25 with no updates

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 Confirmation statement made on 2018-11-25 with updates

View Document

07/07/187 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

08/12/178 December 2017 Confirmation statement made on 2017-11-25 with updates

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

05/12/165 December 2016 25/11/16 Statement of Capital gbp 61001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/12/1411 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER FEARNHEAD / 09/06/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUHAIL NAWAZ / 09/06/2014

View Document

11/12/1411 December 2014 Annual return made up to 2014-11-25 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/06/1425 June 2014 Registered office address changed from , 20 Market Street, Altrincham, WA14 1PF, England on 2014-06-25

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 20 MARKET STREET ALTRINCHAM WA14 1PF ENGLAND

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company