THE HOME IMPROVEMENTS GROUP LIMITED
Company Documents
Date | Description |
---|---|
04/05/254 May 2025 | Final Gazette dissolved following liquidation |
04/05/254 May 2025 | Final Gazette dissolved following liquidation |
04/02/254 February 2025 | Return of final meeting in a creditors' voluntary winding up |
19/05/2419 May 2024 | Statement of affairs |
17/05/2417 May 2024 | Appointment of a voluntary liquidator |
17/05/2417 May 2024 | Resolutions |
17/05/2417 May 2024 | Resolutions |
17/05/2417 May 2024 | Registered office address changed from Windover St. Ann Street Salisbury SP1 2DR England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-05-17 |
24/04/2424 April 2024 | Termination of appointment of John Albert Hood as a director on 2024-04-02 |
24/04/2424 April 2024 | Appointment of Mr Kenneth Alan Tointon as a director on 2024-04-02 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Second filing of Confirmation Statement dated 2023-03-13 |
12/06/2312 June 2023 | Cessation of John Albert Hood as a person with significant control on 2022-05-21 |
12/06/2312 June 2023 | Notification of Bloomfield Holdings Uk Limited as a person with significant control on 2022-05-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Current accounting period extended from 2021-11-30 to 2022-03-31 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
26/08/2026 August 2020 | COMPANY NAME CHANGED DNA HOME IMPROVEMENTS GROUP LTD CERTIFICATE ISSUED ON 26/08/20 |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR JOHN ALBERT HOOD |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
13/03/2013 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALBERT HOOD |
13/03/2013 March 2020 | CESSATION OF GTA RESOURCES LTD AS A PSC |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOMKINS |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
18/12/1918 December 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON |
18/12/1918 December 2019 | CESSATION OF PHILIP ANDERSON AS A PSC |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
14/11/1814 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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