Advanced company searchLink opens in new window

HOME IMPROVEMENTS (PORTSMOUTH) LIMITED

Company number 05096701

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)
12 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2011 4.68 Liquidators' statement of receipts and payments to 20 December 2010
12 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2010 4.68 Liquidators' statement of receipts and payments to 10 November 2010
24 May 2010 4.68 Liquidators' statement of receipts and payments to 10 May 2010
22 Dec 2009 4.68 Liquidators' statement of receipts and payments to 10 November 2009
14 Nov 2008 600 Appointment of a voluntary liquidator
14 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-11
14 Nov 2008 4.20 Statement of affairs with form 4.19
28 Oct 2008 287 Registered office changed on 28/10/2008 from 52 the glade waterlooville hampshire PO7 7PE united kingdom
29 Aug 2008 288b Appointment Terminated Director paul kneller
29 Aug 2008 288b Appointment Terminated Director rhonda kneller
22 Jul 2008 287 Registered office changed on 22/07/2008 from 162 chatsworth avenue portsmouth hampshire PO6 2UJ
22 Apr 2008 363a Return made up to 06/04/08; full list of members
22 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
17 Apr 2007 363a Return made up to 06/04/07; full list of members
26 Jul 2006 AA Total exemption small company accounts made up to 30 April 2006
19 Jul 2006 288a New secretary appointed
19 Jul 2006 288b Secretary resigned
12 Apr 2006 363a Return made up to 06/04/06; full list of members
20 Jul 2005 AA Total exemption small company accounts made up to 30 April 2005
20 Apr 2005 363s Return made up to 06/04/05; full list of members
15 Sep 2004 288c Director's particulars changed
15 Sep 2004 288c Director's particulars changed
11 Aug 2004 88(2)R Ad 04/08/04--------- £ si 1@1=1 £ ic 1/2