- Company Overview for SINCLAIR HOME IMPROVEMENTS LTD (10788886)
- Filing history for SINCLAIR HOME IMPROVEMENTS LTD (10788886)
- People for SINCLAIR HOME IMPROVEMENTS LTD (10788886)
- More for SINCLAIR HOME IMPROVEMENTS LTD (10788886)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jun 2019 | TM01 | Termination of appointment of Andrew Budden as a director on 12 June 2019 | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2019 | AD01 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to Baddiley Lane Farmhouse Baddiley Lane Nantwich Cheshire CW5 8BP on 15 February 2019 | |
06 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | CONNOT | Change of name notice | |
29 Nov 2017 | PSC01 | Notification of Andrew Sinclair as a person with significant control on 24 November 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr Andrew Sinclair as a director on 24 November 2017 | |
10 Nov 2017 | PSC04 | Change of details for Mr Andrew Hamilton Budden as a person with significant control on 7 November 2017 | |
10 Nov 2017 | PSC07 | Cessation of Christopher Gibson as a person with significant control on 7 November 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Christopher Gibson as a director on 7 November 2017 | |
25 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-25
|