Advanced company searchLink opens in new window

EXPRESSIONS THE HOME IMPROVERS LIMITED

Company number 08796227

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2019 DS01 Application to strike the company off the register
13 Mar 2019 AD01 Registered office address changed from 169-177 Cleethorpes Road Grimsby N E Lincolnshire DN31 3AX to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 13 March 2019
20 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
23 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2018 TM01 Termination of appointment of Matthew Jackson Stark as a director on 1 August 2018
07 Aug 2018 TM01 Termination of appointment of Miles Nicholas Fenty as a director on 1 August 2018
12 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
01 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 29 November 2015
Statement of capital on 2016-01-11
  • GBP 1
29 Jul 2015 AP01 Appointment of Matthew Jackson Stark as a director on 21 July 2015
29 Jul 2015 AP01 Appointment of Miles Nicholas Fenty as a director on 21 July 2015
29 Jul 2015 TM01 Termination of appointment of Paul Nicholas Fenty as a director on 21 July 2015
29 Jul 2015 AP01 Appointment of Bianca Simone Owen-Brown as a director on 21 July 2015
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Feb 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
07 Jan 2014 AP03 Appointment of Ms Bianca Simone Owen-Brown as a secretary
31 Dec 2013 CERTNM Company name changed expressions (2013) LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
31 Dec 2013 CONNOT Change of name notice
29 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)