- Company Overview for THE HOME IMPROVEMENT PARTNERSHIP LIMITED (06762712)
- Filing history for THE HOME IMPROVEMENT PARTNERSHIP LIMITED (06762712)
- People for THE HOME IMPROVEMENT PARTNERSHIP LIMITED (06762712)
- Insolvency for THE HOME IMPROVEMENT PARTNERSHIP LIMITED (06762712)
- More for THE HOME IMPROVEMENT PARTNERSHIP LIMITED (06762712)
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) |
---|---|---|---|
10 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2013 | |
20 Apr 2012 | AD01 | Registered office address changed from Jamesons House Compton Way Witney OX28 3AB on 20 April 2012 | |
20 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
20 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2012 | AP01 | Appointment of Timothy Hourican as a director on 17 February 2012 | |
02 Mar 2012 | TM01 | Termination of appointment of Ciarra Harvey as a director on 18 February 2012 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Sep 2011 | AR01 |
Annual return made up to 28 July 2011 with full list of shareholders
Statement of capital on 2011-09-09
|
|
25 Nov 2010 | TM01 | Termination of appointment of John Connolly as a director | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Sep 2010 | AP01 | Appointment of Miss Ciarra Harvey as a director | |
29 Jul 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
29 Jul 2010 | TM02 | Termination of appointment of Susan Connolly as a secretary | |
15 Feb 2010 | TM01 | Termination of appointment of Susan Connolly as a director | |
28 Jan 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
08 May 2009 | CERTNM | Company name changed homesure - the door studio LIMITED\certificate issued on 12/05/09 | |
02 Dec 2008 | NEWINC | Incorporation |