SEAN MCGAAN HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-16

View Document

16/07/2416 July 2024 Liquidators' statement of receipts and payments to 2024-04-16

View Document

03/05/233 May 2023 Registered office address changed from 28/29a Station Street Walsall WS2 9JZ England to 26-28 Goodall Street Walsall WS1 1QL on 2023-05-03

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Appointment of a voluntary liquidator

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Statement of affairs

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

21/09/2021 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/07/1931 July 2019 PREVEXT FROM 31/10/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/08/1831 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

15/03/1715 March 2017 COMPANY NAME CHANGED PVCU DIRECT (CANNOCK) LIMITED CERTIFICATE ISSUED ON 15/03/17

View Document

15/03/1715 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM SAXON LODGE FERRY ROAD BAWDSEY WOODBRIDGE SUFFOLK IP12 3AW

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOLMES

View Document

14/11/1514 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/11/142 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/03/148 March 2014 REGISTERED OFFICE CHANGED ON 08/03/2014 FROM APPLETON HOUSE CHAPEL LANE CODSALL WOLVERHAMPTON WV8 2EH

View Document

19/11/1319 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCGAEN / 18/01/2010

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED SEAN MCGAEN

View Document

16/11/0916 November 2009 SECRETARY APPOINTED MICHAEL HENRY HOLMES

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH

View Document

22/10/0922 October 2009 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