UK HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
24/04/2224 April 2022 Final Gazette dissolved following liquidation

View Document

24/01/2224 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

14/12/2114 December 2021 Registered office address changed from C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 2021-12-14

View Document

25/11/2125 November 2021 Liquidators' statement of receipts and payments to 2021-10-04

View Document

11/01/1911 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/10/2018:LIQ. CASE NO.1

View Document

10/11/1710 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 1A GEORGE STREET NEWCASTLE STAFFORDSHIRE ST5 1JX

View Document

27/10/1727 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/10/1727 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY ANN MORGAN / 10/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/02/1513 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY ANN OWEN / 01/03/2014

View Document

12/02/1412 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

20/02/1320 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY MORGAN / 19/03/2012

View Document

13/02/1213 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

11/02/1211 February 2012 REGISTERED OFFICE CHANGED ON 11/02/2012 FROM TYTHE BARN SOULTON ROAD WEM SHROPSHIRE SY4 5RP UNITED KINGDOM

View Document

02/02/112 February 2011 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