CLASSIC PVC HOME IMPROVEMENTS LIMITED
Company number 02886913
- Company Overview for CLASSIC PVC HOME IMPROVEMENTS LIMITED (02886913)
- Filing history for CLASSIC PVC HOME IMPROVEMENTS LIMITED (02886913)
- People for CLASSIC PVC HOME IMPROVEMENTS LIMITED (02886913)
- Charges for CLASSIC PVC HOME IMPROVEMENTS LIMITED (02886913)
- Insolvency for CLASSIC PVC HOME IMPROVEMENTS LIMITED (02886913)
- More for CLASSIC PVC HOME IMPROVEMENTS LIMITED (02886913)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2023 | |
31 Aug 2022 | LIQ02 | Statement of affairs | |
30 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2022 | AD01 | Registered office address changed from Unit 5 Llanelli Gate Dafen Llanelli Carmarthenshire SA14 8LQ to 63 Walter Road Swansea SA1 4PT on 30 August 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 13 May 2015
|
|
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
25 Sep 2014 | MR01 | Registration of charge 028869130002, created on 22 September 2014 | |
15 May 2014 | TM02 | Termination of appointment of Richard Sourbutts as a secretary | |
15 May 2014 | AP03 | Appointment of Carol Diane Sourbutts as a secretary |