Advanced company searchLink opens in new window

SWEET DREAMS HOME IMPROVEMENTS LTD

Company number 08802343

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2019 DS01 Application to strike the company off the register
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
05 Nov 2018 PSC04 Change of details for Mr Ronald Jackie Hughes as a person with significant control on 1 January 2018
05 Nov 2018 PSC07 Cessation of Kristy Louise Arnold as a person with significant control on 1 January 2018
05 Nov 2018 PSC07 Cessation of Clare Bodwell as a person with significant control on 1 January 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Dec 2017 PSC07 Cessation of Gail Michelle Evans as a person with significant control on 5 December 2016
05 Dec 2017 PSC01 Notification of Clare Bodwell as a person with significant control on 6 April 2016
05 Dec 2017 PSC01 Notification of Ronald Jackie Hughes as a person with significant control on 6 April 2016
05 Dec 2017 PSC01 Notification of Kristy Louise Arnold as a person with significant control on 6 April 2016
05 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jun 2017 SH06 Cancellation of shares. Statement of capital on 1 June 2017
  • GBP 3
14 Jun 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jun 2017 SH03 Purchase of own shares.
20 Mar 2017 TM01 Termination of appointment of Gail Michelle Evans as a director on 5 December 2016
16 Mar 2017 AP01 Appointment of Ronald Hughes as a director on 5 December 2016
01 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
17 Feb 2017 CS01 Confirmation statement made on 4 December 2016 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Apr 2016 TM01 Termination of appointment of Sarah Beadle as a director on 5 April 2016
14 Apr 2016 TM01 Termination of appointment of Martin Clifford Evans as a director on 5 April 2016
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4