Advanced company searchLink opens in new window

CLASSIC DESIGN HOME IMPROVEMENTS LIMITED

Company number 03934013

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2015 4.68 Liquidators' statement of receipts and payments to 16 August 2015
29 Oct 2014 4.68 Liquidators' statement of receipts and payments to 16 August 2014
16 Sep 2013 4.68 Liquidators' statement of receipts and payments to 16 August 2013
26 Sep 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Aug 2012 4.20 Statement of affairs with form 4.19
23 Aug 2012 600 Appointment of a voluntary liquidator
23 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Aug 2012 AD01 Registered office address changed from Unit 1 Joshua Business Park 48a Cromford Road Langley Mill Nottinghamshire NG16 4EW on 23 August 2012
27 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
24 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
23 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
17 Mar 2011 CERTNM Company name changed classic design conservatories LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-02-07
01 Mar 2011 CONNOT Change of name notice
14 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Apr 2010 TM02 Termination of appointment of Janet Bamford as a secretary
14 Apr 2010 AP03 Appointment of Jason Bamford as a secretary
14 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
01 Apr 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
16 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
14 May 2009 363a Return made up to 25/02/09; full list of members
13 May 2009 288c Director and secretary's change of particulars / janet bamford / 01/07/2008
25 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3