Advanced company searchLink opens in new window

G HOME IMPROVEMENTS LTD

Company number 07726627

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)
24 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 26 April 2024
02 Jun 2024 600 Appointment of a voluntary liquidator
30 May 2024 LIQ10 Removal of liquidator by court order
12 May 2023 AD01 Registered office address changed from The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB United Kingdom to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 12 May 2023
12 May 2023 LIQ02 Statement of affairs
12 May 2023 600 Appointment of a voluntary liquidator
12 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-27
22 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
09 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Total exemption full accounts made up to 31 August 2020
21 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
26 Oct 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
16 Dec 2019 AP01 Appointment of Mr Stuart Thomas Fisher as a director on 16 December 2019
15 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
03 Jun 2019 CH03 Secretary's details changed for Mrs Carole Elaine Fisher on 28 May 2019
03 Jun 2019 CH01 Director's details changed for Mrs Carole Elaine Fisher on 28 May 2019
03 Jun 2019 AD01 Registered office address changed from 43 Avon Hockley Tamworth Staffordshire B77 5QA to The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 3 June 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
07 Mar 2019 PSC07 Cessation of Thomas Keith Fisher as a person with significant control on 3 February 2019
07 Mar 2019 AP01 Appointment of Mrs Vicki Anne Fisher as a director on 3 February 2019
07 Mar 2019 TM01 Termination of appointment of Thomas Keith Fisher as a director on 3 February 2019
04 Sep 2018 CS01 Confirmation statement made on 2 August 2018 with updates
04 Sep 2018 PSC04 Change of details for Mr Stuart Thomas Fisher as a person with significant control on 30 January 2018