ALL SEASONS HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
07/05/207 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2020:LIQ. CASE NO.1

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 2 AXON COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBS PE2 6LR

View Document

14/05/1914 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2019:LIQ. CASE NO.1

View Document

21/05/1821 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2018:LIQ. CASE NO.1

View Document

11/05/1711 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2017

View Document

03/05/163 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016

View Document

06/03/156 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/156 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/03/156 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM DESIGN HOUSE MEADOW DROVE BOURNE LINCOLNSHIRE PE10 0AH

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/06/142 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR BRIAN DODD

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON RICHARD FISHER / 16/11/2010

View Document

05/01/115 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBS PE2 6LR UNITED KINGDOM

View Document

16/11/0916 November 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