SUPERIOR STYLE HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
05/06/245 June 2024 Notice of final account prior to dissolution

View Document

04/10/234 October 2023 Progress report in a winding up by the court

View Document

10/10/2210 October 2022 Progress report in a winding up by the court

View Document

28/07/2128 July 2021 Change the registered office situation from Wales to England/Wales

View Document

23/07/2123 July 2021 Registered office address changed from 49 Bethel Road Llansamlet Swansea SA7 9QL Wales to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2021-07-23

View Document

11/08/2011 August 2020 ORDER OF COURT TO WIND UP

View Document

07/01/207 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR CARYL HURFORD

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR DAVID MARC HURFORD

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

01/08/171 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HURFORD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MS CARYL HURFORD

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 708 LLANGYFELACH ROAD LLANGYFELACH ROAD TREBOETH SWANSEA SA5 9EL WALES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM SA1 ACCOUNTANTS LIMITED OFFICE 3 RAINBOW BUSINESS CENTRE PHOENIX WAY SWANSEA WEST GLAMORGAN SA7 9EH

View Document

11/11/1511 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN WOOD

View Document

18/09/1518 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR DAVID MARC HURFORD

View Document

03/09/153 September 2015 COMPANY NAME CHANGED SG WOOD LIMITED CERTIFICATE ISSUED ON 03/09/15

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 132 CARMEL ROAD WINCH WEN SWANSEA SA1 7LB WALES

View Document

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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