CLASSIC HOME IMPROVEMENTS (WARRINGTON) LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/12/2328 December 2023 Liquidators' statement of receipts and payments to 2023-07-23

View Document

21/11/2221 November 2022 Liquidators' statement of receipts and payments to 2022-07-23

View Document

01/09/201 September 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 71 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1AB

View Document

19/08/2019 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/08/2019 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/12/1927 December 2019 PREVSHO FROM 20/03/2019 TO 19/03/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/18

View Document

20/03/1920 March 2019 CURRSHO FROM 21/03/2018 TO 20/03/2018

View Document

21/12/1821 December 2018 PREVSHO FROM 22/03/2018 TO 21/03/2018

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

21/03/1821 March 2018 PREVSHO FROM 23/03/2017 TO 22/03/2017

View Document

22/12/1722 December 2017 PREVSHO FROM 24/03/2017 TO 23/03/2017

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

22/03/1722 March 2017 PREVSHO FROM 25/03/2016 TO 24/03/2016

View Document

22/03/1722 March 2017 CURRSHO FROM 25/03/2017 TO 24/03/2017

View Document

23/12/1623 December 2016 PREVSHO FROM 26/03/2016 TO 25/03/2016

View Document

27/05/1627 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

21/03/1621 March 2016 PREVSHO FROM 27/03/2015 TO 26/03/2015

View Document

21/12/1521 December 2015 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1519 June 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

13/04/1513 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

30/04/1430 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/04/1318 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 63 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1AB UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 102

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDA MEACHAM

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR JONATHAN BOYLE

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR GARY JOHN MEACHAM

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MEACHAM / 20/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/05/0925 May 2009 APPOINTMENT TERMINATED SECRETARY JOHN MEACHAM

View Document

29/04/0929 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0825 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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