- Company Overview for WEATHERSAFE HOME IMPROVEMENTS LIMITED (05657044)
- Filing history for WEATHERSAFE HOME IMPROVEMENTS LIMITED (05657044)
- People for WEATHERSAFE HOME IMPROVEMENTS LIMITED (05657044)
- Insolvency for WEATHERSAFE HOME IMPROVEMENTS LIMITED (05657044)
- More for WEATHERSAFE HOME IMPROVEMENTS LIMITED (05657044)
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) |
---|---|---|---|
09 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2019 | |
31 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2018 | |
30 Mar 2017 | AD01 | Registered office address changed from Units a1 and a2 Halesfield 11 Telford Shropshire TF7 4PH to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 30 March 2017 | |
28 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
28 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
30 Sep 2014 | CERTNM |
Company name changed pemberton & co home improvements LIMITED\certificate issued on 30/09/14
|
|
30 Sep 2014 | CONNOT | Change of name notice | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Jan 2014 | AP01 | Appointment of Mr Clayton Pemberton as a director | |
17 Jan 2014 | CH03 | Secretary's details changed for Rachael Pemberton on 1 December 2013 | |
28 Nov 2013 | TM01 | Termination of appointment of a director | |
28 Nov 2013 | TM01 | Termination of appointment of Robert Pemberton as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Christina Pemberton as a director | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
01 Feb 2013 | AD01 | Registered office address changed from 14 Church Street St. Georges Telford Shropshire TF2 9JU United Kingdom on 1 February 2013 |