Advanced company searchLink opens in new window

HOME IMPROVEMENT GROUP HOLDINGS LIMITED

Company number 06319525

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)
27 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2012 DS01 Application to strike the company off the register
28 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 23,527,552
01 Feb 2012 TM01 Termination of appointment of Mark Simon Griffith Hopley as a director on 12 January 2012
11 Jan 2012 CH01 Director's details changed for Graham Stuart Hutton on 29 November 2011
11 Jan 2012 CH01 Director's details changed for Haseeb Aziz on 29 November 2011
04 Aug 2011 AA Group of companies' accounts made up to 31 October 2010
16 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
06 Aug 2010 AA Group of companies' accounts made up to 31 October 2009
21 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Graham Stuart Hutton on 20 July 2010
15 Jun 2010 TM02 Termination of appointment of Edward Smethurst as a secretary
09 Jun 2010 CH01 Director's details changed for Mark Simon Griffith Hopley on 1 June 2010
13 May 2010 CH01 Director's details changed for Simon James Jarman on 12 October 2009
23 Sep 2009 363a Return made up to 20/07/09; full list of members
25 Mar 2009 88(2) Ad 13/02/09 gbp si 2452@1=2452 gbp ic 23398252/23400704
17 Feb 2009 MA Memorandum and Articles of Association
17 Feb 2009 123 Nc inc already adjusted 15/12/08
17 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2009 AA Group of companies' accounts made up to 31 October 2008
06 Nov 2008 363a Return made up to 20/07/08; full list of members; amend
24 Oct 2008 288c Secretary's Change of Particulars / edward smethurst / 22/10/2008 / HouseName/Number was: , now: enterprise works; Street was: ashworth brook farm, now: salthill road; Area was: meadow head lane norden, now: ; Post Town was: rochdale, now: clitheroe; Post Code was: OL11 5UL, now: BB7 1PE; Country was: , now: united kingdom; Occupation was: director
08 Oct 2008 353 Location of register of members
15 Aug 2008 363a Return made up to 20/07/08; full list of members