Advanced company searchLink opens in new window

STANLEY HOME IMPROVEMENTS LIMITED

Company number 05153059

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)
05 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2010 DS01 Application to strike the company off the register
14 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
14 Jun 2010 CH01 Director's details changed for Joanna Barbara Jankowska on 1 October 2009
09 Jan 2010 AA Total exemption small company accounts made up to 30 June 2008
15 Jun 2009 363a Return made up to 14/06/09; full list of members
15 Jun 2009 287 Registered office changed on 15/06/2009 from dergate mews derngate northampton NN1 1UE
15 Sep 2008 363a Return made up to 14/06/08; full list of members
15 Sep 2008 288c Secretary's Change of Particulars / slawomir jankowski / 05/08/2008 / HouseName/Number was: , now: 100; Street was: 31 althorp road, now: lindsey avenue; Region was: northamptonshire, now: ; Post Code was: NN5 5EQ, now: NN3 2JS
15 Sep 2008 288c Director's Change of Particulars / joanna jankowska / 05/08/2008 / HouseName/Number was: , now: 100; Street was: 31 althorp road, now: lindsay avenue; Region was: , now: northamptonshire; Post Code was: NN5 5EQ, now: NN3 2JS
30 May 2008 AA Total exemption small company accounts made up to 30 June 2007
02 Aug 2007 363a Return made up to 14/06/07; full list of members
16 Jun 2007 AA Total exemption small company accounts made up to 30 June 2006
18 Apr 2007 287 Registered office changed on 18/04/07 from: 9 scirroco close moulton park office village northampton northamptonshire NN3 6AP
12 Apr 2007 CERTNM Company name changed polish chefs in the uk LTD\certificate issued on 12/04/07
31 Aug 2006 363s Return made up to 14/06/06; full list of members
15 Aug 2006 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2006 AA Total exemption small company accounts made up to 30 June 2005
06 Mar 2006 363s Return made up to 14/06/05; full list of members
31 Jan 2006 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2004 287 Registered office changed on 05/08/04 from: kemp house 152-160 city road london EC1V 2NX
05 Aug 2004 88(2)R Ad 15/06/04--------- £ si 1@1=1 £ ic 1/2
05 Aug 2004 288a New director appointed
05 Aug 2004 288a New secretary appointed