CENTURY HOME IMPROVEMENTS (NORTH WEST) LIMITED

08699758
SPIRE FARM SANDY LANE ACCRINGTON. BB5 2DH SANDY LANE ACCRINGTON ENGLAND BB5 2DH

Documents

Documents
Date Category Description Pages
20 Dec 2022 gazette Gazette Dissolved Compulsory 1 Buy now
11 Oct 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2021 officers Appointment of director (Mr Jordan Michael Foy) 2 Buy now
11 Jun 2021 officers Termination of appointment of director (Deanne Lisa Moore) 1 Buy now
15 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
14 May 2021 accounts Annual Accounts 1 Buy now
14 May 2021 accounts Annual Accounts 1 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
12 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jan 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Oct 2019 accounts Annual Accounts 2 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2018 accounts Annual Accounts 10 Buy now
28 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2018 accounts Annual Accounts 6 Buy now
16 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
27 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
27 Jun 2016 accounts Annual Accounts 3 Buy now
14 Jun 2016 officers Termination of appointment of director (Jordan Michael Foy) 1 Buy now
14 Jun 2016 officers Appointment of director (Mrs Deanne Lisa Moore) 2 Buy now
14 Jun 2016 officers Termination of appointment of director (Deanne Lisa Moore) 1 Buy now
14 Jun 2016 officers Appointment of director (Mr Jordan Michael Foy) 2 Buy now
21 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2015 annual-return Annual Return 3 Buy now
19 Jun 2015 accounts Annual Accounts 4 Buy now
25 Mar 2015 officers Termination of appointment of director (Keith Rawlinson) 1 Buy now
25 Mar 2015 officers Appointment of director (Miss Deanne Lisa Moore) 2 Buy now
10 Oct 2014 annual-return Annual Return 3 Buy now
14 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2013 officers Appointment of director (Mr Keith Rawlinson) 3 Buy now
03 Oct 2013 capital Return of Allotment of shares 3 Buy now
03 Oct 2013 officers Termination of appointment of director (Lee Gilburt) 1 Buy now
03 Oct 2013 officers Termination of appointment of secretary (Ocs Corporate Secretaries Limited) 1 Buy now
03 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2013 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
20 Sep 2013 incorporation Incorporation Company 8 Buy now