Advanced company searchLink opens in new window

DNA HOME IMPROVEMENTS (CHESHIRE) LIMITED

Company number 06452339

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)
26 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 May 2024 LIQ03 Liquidators' statement of receipts and payments to 17 March 2024
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 17 March 2023
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 17 March 2022
03 Aug 2021 AD01 Registered office address changed from Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL England to Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF on 3 August 2021
08 May 2021 AD01 Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 8 May 2021
08 May 2021 AD01 Registered office address changed from Suite 801, West Plaza 144 High Street West Bromwich West Midlands B70 6JJ to Windover House St. Ann Street Salisbury SP1 2DR on 8 May 2021
22 Apr 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Apr 2021 AD01 Registered office address changed from Ideal House Lower Walsall Street Wolverhampton WV1 2ES England to Suite 801, West Plaza 144 High Street West Bromwich West Midlands B70 6JJ on 3 April 2021
03 Apr 2021 600 Appointment of a voluntary liquidator
03 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-18
03 Apr 2021 LIQ02 Statement of affairs
03 Nov 2020 AA Micro company accounts made up to 31 August 2019
13 Mar 2020 TM01 Termination of appointment of Graham Leonard Tomkins as a director on 11 March 2020
13 Mar 2020 AP01 Appointment of Mr John Albert Hood as a director on 11 March 2020
18 Dec 2019 TM01 Termination of appointment of Philip Richard Anderson as a director on 18 December 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
29 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
04 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
03 Mar 2019 AD01 Registered office address changed from 9 Gateway Crewe CW1 6YY to Ideal House Lower Walsall Street Wolverhampton WV1 2ES on 3 March 2019
16 Jan 2019 PSC02 Notification of Dna Home Improvements Group Ltd as a person with significant control on 10 January 2019
16 Jan 2019 PSC07 Cessation of Suzanne Victoria Bradshaw as a person with significant control on 10 January 2019
16 Jan 2019 PSC07 Cessation of Andrew Bradshaw as a person with significant control on 10 January 2019
14 Jan 2019 AP01 Appointment of Mr Philip Richard Anderson as a director on 10 January 2019