- Company Overview for SUPERIOR STYLE HOME IMPROVEMENTS LIMITED (09375551)
- Filing history for SUPERIOR STYLE HOME IMPROVEMENTS LIMITED (09375551)
- People for SUPERIOR STYLE HOME IMPROVEMENTS LIMITED (09375551)
- Insolvency for SUPERIOR STYLE HOME IMPROVEMENTS LIMITED (09375551)
- More for SUPERIOR STYLE HOME IMPROVEMENTS LIMITED (09375551)
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) |
---|---|---|---|
05 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2024 | WU15 | Notice of final account prior to dissolution | |
04 Oct 2023 | WU07 | Progress report in a winding up by the court | |
10 Oct 2022 | WU07 | Progress report in a winding up by the court | |
24 Aug 2022 | AD01 | Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 15 Westferry Circus Canary Wharf London E14 4HD on 24 August 2022 | |
17 Sep 2021 | WU07 | Progress report in a winding up by the court | |
28 Jul 2021 | AD05 | Change the registered office situation from Wales to England/Wales | |
23 Jul 2021 | AD01 | Registered office address changed from 49 Bethel Road Llansamlet Swansea SA7 9QL Wales to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 23 July 2021 | |
23 Oct 2020 | WU04 | Appointment of a liquidator | |
11 Aug 2020 | COCOMP | Order of court to wind up | |
07 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2019 | TM01 | Termination of appointment of Caryl Hurford as a director on 1 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr David Marc Hurford as a director on 1 March 2019 | |
12 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2019 | AA | Micro company accounts made up to 31 January 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
01 Aug 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of David Marc Hurford as a director on 8 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
05 Oct 2016 | AP01 | Appointment of Ms Caryl Hurford as a director on 4 October 2016 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from 708 Llangyfelach Road Llangyfelach Road Treboeth Swansea SA5 9EL Wales to 49 Bethel Road Llansamlet Swansea SA7 9QL on 31 March 2016 |