- Company Overview for CLASSIC DESIGN HOME IMPROVEMENTS LIMITED (03934013)
- Filing history for CLASSIC DESIGN HOME IMPROVEMENTS LIMITED (03934013)
- People for CLASSIC DESIGN HOME IMPROVEMENTS LIMITED (03934013)
- Charges for CLASSIC DESIGN HOME IMPROVEMENTS LIMITED (03934013)
- Insolvency for CLASSIC DESIGN HOME IMPROVEMENTS LIMITED (03934013)
- More for CLASSIC DESIGN HOME IMPROVEMENTS LIMITED (03934013)
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
|
|
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
|
|
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
|
|
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 |