Advanced company searchLink opens in new window

GRANADA HOME IMPROVEMENTS (NW) LIMITED

Company number 08479015

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
08 Apr 2013 NEWINC Incorporation