- Company Overview for GRANADA HOME IMPROVEMENTS (NW) LIMITED (08479015)
- Filing history for GRANADA HOME IMPROVEMENTS (NW) LIMITED (08479015)
- People for GRANADA HOME IMPROVEMENTS (NW) LIMITED (08479015)
- More for GRANADA HOME IMPROVEMENTS (NW) LIMITED (08479015)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2018 | AD01 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 17 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
29 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Mr Garry Thomason on 5 December 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH03 | Secretary's details changed for Mr Garry Thomason on 9 March 2015 | |
12 Mar 2015 | CH01 | Director's details changed for Mr Garry Thomason on 9 March 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from Unit 17 Denton Enterprise Centre Pitt Street Denton Manchester M34 6PT to 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 12 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | AP03 | Appointment of Mr Garry Thomason as a secretary on 23 October 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Garry Thomason as a director on 23 October 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Craig Anthony Smith as a director on 23 October 2014 | |
17 Dec 2014 | TM02 | Termination of appointment of David Smith as a secretary on 23 October 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of David William Joseph Smith as a director on 23 October 2014 | |
20 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
08 Apr 2013 | NEWINC | Incorporation |