Advanced company searchLink opens in new window

RIGHT-PRICE HOME IMPROVEMENTS LIMITED

Company number 07004440

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Nov 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
Statement of capital on 2011-11-29
  • GBP 1,000
08 Sep 2011 TM01 Termination of appointment of Susan Hodges as a director
08 Sep 2011 TM02 Termination of appointment of Daniel Hodges as a secretary
07 Jun 2011 TM01 Termination of appointment of Daniel Hodges as a director
28 Mar 2011 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
14 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Sep 2010 SH01 Statement of capital following an allotment of shares on 31 July 2010
  • GBP 501
10 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
02 Aug 2010 AD01 Registered office address changed from 3 Sanctuary Close Church Road Kessingland Suffolk NR33 7SX on 2 August 2010
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 21 April 2010
  • GBP 501
21 Apr 2010 AP01 Appointment of Mrs Susan Alice Hodges as a director
21 Apr 2010 AP01 Appointment of Mr Trevor Hodges as a director
04 Mar 2010 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 4 March 2010
29 Aug 2009 NEWINC Incorporation