Advanced company searchLink opens in new window

SUPERIOR STYLE HOME IMPROVEMENTS LIMITED

Company number 09375551

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)
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