Advanced company searchLink opens in new window

WEATHERSAFE HOME IMPROVEMENTS LIMITED

Company number 05657044

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-17
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
  • GBP 100
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
  • GBP 100
30 Sep 2014 CERTNM Company name changed pemberton & co home improvements LIMITED\certificate issued on 30/09/14
  • RES15 ‐ Change company name resolution on 2014-09-04
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
  • GBP 100
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