CIRENCESTER HOME IMPROVEMENTS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-17

View Document

06/11/246 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-03-17

View Document

23/05/2323 May 2023 Liquidators' statement of receipts and payments to 2023-03-17

View Document

22/05/2322 May 2023 Registered office address changed from Wensley, Down Ampney Down Ampney Cirencester Gloucestershire GL7 5QW to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2023-05-22

View Document

30/03/2230 March 2022 Statement of affairs

View Document

30/03/2230 March 2022 Appointment of a voluntary liquidator

View Document

30/03/2230 March 2022 Resolutions

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 CESSATION OF PAUL IAN HURRELL AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCE / 16/11/2015

View Document

16/11/1516 November 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 DISS40 (DISS40(SOAD))

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 1 August 2014 with full list of shareholders

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HURRELL

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM GL7 2AA 2ND FLOOR COWLEY HOUSE,BLACK JACK STREET CIRENCESTER GLOUCESTERSHIRE

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HURRELL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/11/135 November 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM THE OLD FORGE BARNSLEY PARK BARNSLEY CIRENCESTER GLOUCESTERSHIRE GL7 5EG ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 COMPANY NAME CHANGED CIRENCESTER'S HOME IMPROVEMENTS LTD CERTIFICATE ISSUED ON 23/07/12

View Document

23/07/1223 July 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR PAUL IAN HURRELL

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 9 THE SMITHY CIRENCESTER GLOUCESTERSHIRE GL7 1HU ENGLAND

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 24 QUEEN ELIZABETH ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1DJ ENGLAND

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCE / 23/07/2012

View Document

17/07/1217 July 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/02/1116 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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