- Company Overview for RIGHT-PRICE HOME IMPROVEMENTS LIMITED (07004440)
- Filing history for RIGHT-PRICE HOME IMPROVEMENTS LIMITED (07004440)
- People for RIGHT-PRICE HOME IMPROVEMENTS LIMITED (07004440)
- More for RIGHT-PRICE HOME IMPROVEMENTS LIMITED (07004440)
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
|
|
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
|
|
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
|
|
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 |