- Company Overview for DNA HOME IMPROVEMENTS (CHESHIRE) LIMITED (06452339)
- Filing history for DNA HOME IMPROVEMENTS (CHESHIRE) LIMITED (06452339)
- People for DNA HOME IMPROVEMENTS (CHESHIRE) LIMITED (06452339)
- Insolvency for DNA HOME IMPROVEMENTS (CHESHIRE) LIMITED (06452339)
- More for DNA HOME IMPROVEMENTS (CHESHIRE) LIMITED (06452339)
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
|
|
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
|
|
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 |