- Company Overview for HOME IMPROVEMENT GROUP HOLDINGS LIMITED (06319525)
- Filing history for HOME IMPROVEMENT GROUP HOLDINGS LIMITED (06319525)
- People for HOME IMPROVEMENT GROUP HOLDINGS LIMITED (06319525)
- Charges for HOME IMPROVEMENT GROUP HOLDINGS LIMITED (06319525)
- More for HOME IMPROVEMENT GROUP HOLDINGS LIMITED (06319525)
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) |
---|---|---|---|
27 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2012 | DS01 | Application to strike the company off the register | |
28 May 2012 | AR01 |
Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-05-28
|
|
01 Feb 2012 | TM01 | Termination of appointment of Mark Simon Griffith Hopley as a director on 12 January 2012 | |
11 Jan 2012 | CH01 | Director's details changed for Graham Stuart Hutton on 29 November 2011 | |
11 Jan 2012 | CH01 | Director's details changed for Haseeb Aziz on 29 November 2011 | |
04 Aug 2011 | AA | Group of companies' accounts made up to 31 October 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
06 Aug 2010 | AA | Group of companies' accounts made up to 31 October 2009 | |
21 Jul 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Graham Stuart Hutton on 20 July 2010 | |
15 Jun 2010 | TM02 | Termination of appointment of Edward Smethurst as a secretary | |
09 Jun 2010 | CH01 | Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 | |
13 May 2010 | CH01 | Director's details changed for Simon James Jarman on 12 October 2009 | |
23 Sep 2009 | 363a | Return made up to 20/07/09; full list of members | |
25 Mar 2009 | 88(2) | Ad 13/02/09 gbp si 2452@1=2452 gbp ic 23398252/23400704 | |
17 Feb 2009 | MA | Memorandum and Articles of Association | |
17 Feb 2009 | 123 | Nc inc already adjusted 15/12/08 | |
17 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2009 | AA | Group of companies' accounts made up to 31 October 2008 | |
06 Nov 2008 | 363a | Return made up to 20/07/08; full list of members; amend | |
24 Oct 2008 | 288c | Secretary's Change of Particulars / edward smethurst / 22/10/2008 / HouseName/Number was: , now: enterprise works; Street was: ashworth brook farm, now: salthill road; Area was: meadow head lane norden, now: ; Post Town was: rochdale, now: clitheroe; Post Code was: OL11 5UL, now: BB7 1PE; Country was: , now: united kingdom; Occupation was: director | |
08 Oct 2008 | 353 | Location of register of members | |
15 Aug 2008 | 363a | Return made up to 20/07/08; full list of members |