- Company Overview for G HOME IMPROVEMENTS LTD (07726627)
- Filing history for G HOME IMPROVEMENTS LTD (07726627)
- People for G HOME IMPROVEMENTS LTD (07726627)
- Insolvency for G HOME IMPROVEMENTS LTD (07726627)
- More for G HOME IMPROVEMENTS LTD (07726627)
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
|
|
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 |