G HOME IMPROVEMENTS LTD

Company Documents

DateDescription
24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-04-26

View Document

02/06/242 June 2024 Appointment of a voluntary liquidator

View Document

30/05/2430 May 2024 Removal of liquidator by court order

View Document

12/05/2312 May 2023 Registered office address changed from The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB United Kingdom to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2023-05-12

View Document

12/05/2312 May 2023 Statement of affairs

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Appointment of a voluntary liquidator

View Document

12/05/2312 May 2023 Resolutions

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR STUART THOMAS FISHER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

03/06/193 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ELAINE FISHER / 28/05/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 43 AVON HOCKLEY TAMWORTH STAFFORDSHIRE B77 5QA

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ELAINE FISHER / 28/05/2019

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS FISHER

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MRS VICKI ANNE FISHER

View Document

07/03/197 March 2019 CESSATION OF THOMAS KEITH FISHER AS A PSC

View Document

04/09/184 September 2018 15/08/17 STATEMENT OF CAPITAL GBP 100

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR STUART THOMAS FISHER / 30/01/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR THOMAS KEITH FISHER

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MRS CAROLE ELAINE FISHER

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR STUART FISHER

View Document

12/03/1212 March 2012 SECRETARY APPOINTED MRS CAROLE ELAINE FISHER

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 3 SLINGSBY TAMWORTH STAFFORDSHIRE B77 1JS UNITED KINGDOM

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMAS FISHER / 09/01/2012

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM FUTURE HOUSE SOUTH PLACE CHESTERFIELD S40 1SZ ENGLAND

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information