CLEAR CHOICE HOME IMPROVEMENTS GROUP LTD

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Registered office address changed from 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW on 2021-12-15

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

29/11/2129 November 2021 Registered office address changed from 24 Stonelaw Road Suite 3, Redtree Business Suites Rutherglen Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW on 2021-11-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MACARTHUR

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MRS FIONA MACARTHUR

View Document

01/03/211 March 2021 CESSATION OF JOHN GRAEME CAMPBELL FISHER AS A PSC

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR KAITLIN WOODS

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR JOHN GRAEME CAMPBELL FISHER

View Document

02/12/202 December 2020 CESSATION OF KAITLIN WOODS AS A PSC

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GRAEME CAMPBELL FISHER

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN MCINTOSH

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED KAITLIN WOODS

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAITLIN WOODS

View Document

30/11/2030 November 2020 CESSATION OF IAIN JOHN DIXON MCINTOSH AS A PSC

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 CESSATION OF JOHN GEORGE KELLY AS A PSC

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR IAIN JOHN DIXON MCINTOSH

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN JOHN DIXON MCINTOSH

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

25/07/1925 July 2019 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