This company is commonly known as Cirencester Home Improvements Ltd. The company was founded 13 years ago and was given the registration number 07531518. The firm's registered office is in CIRENCESTER. You can find them at Wensley, Down Ampney, Down Ampney, Cirencester, Gloucestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CIRENCESTER HOME IMPROVEMENTS LTD |
---|---|---|
Company Number | : | 07531518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 February 2011 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wensley, Down Ampney, Down Ampney, Cirencester, Gloucestershire, GL7 5QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wensley, Down Ampney, Cirencester, England, GL7 5QW | Director | 16 February 2011 | Active |
11, Beech Grove, Cirencester, England, GL7 1BB | Director | 23 July 2012 | Active |
Mr Paul Ian Hurrell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Beech Grove, Cirencester, England, GL7 1BB |
Nature of control | : |
|
Mr Paul Vince | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-30 | Resolution | Resolution. | Download |
2020-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2019-10-29 | Gazette | Gazette filings brought up to date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Gazette | Gazette notice compulsory. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-16 | Officers | Change person director company with change date. | Download |
2015-06-02 | Gazette | Gazette filings brought up to date. | Download |
2015-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-19 | Gazette | Gazette notice compulsory. | Download |
2015-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.