Advanced company searchLink opens in new window

THE HOME IMPROVEMENT PARTNERSHIP LIMITED

Company number 06762712

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-12
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
  • GBP 100
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