F.D. HOME IMPROVEMENTS LTD

7 Crabmill Park Sturt Lane 7 Crabmill Park Sturt Lane, Bewdley, DY12 3HB, England
StatusDISSOLVED
Company No.06922847
CategoryPrivate Limited Company
Incorporated03 Jun 2009
Age15 years, 11 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 10 days

SUMMARY

F.D. HOME IMPROVEMENTS LTD is an dissolved private limited company with number 06922847. It was incorporated 15 years, 11 days ago, on 03 June 2009 and it was dissolved 5 years, 10 days ago, on 04 June 2019. The company address is 7 Crabmill Park Sturt Lane 7 Crabmill Park Sturt Lane, Bewdley, DY12 3HB, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Clee

Change date: 2016-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

New address: 7 Crabmill Park Sturt Lane Kinlet Bewdley DY12 3HB

Change date: 2016-12-09

Old address: 4 Crabmill Park Sturt Lane Kinlet Bewdley Worcestershire DY12 3HB England

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Clee

Change date: 2016-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

New address: 4 Crabmill Park Sturt Lane Kinlet Bewdley Worcestershire DY12 3HB

Old address: 61 Long Lane Walsall West Midlands WS6 6AT

Change date: 2016-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Clee

Change date: 2010-06-01

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 10/08/2009 from 61 long lane walsall WS6 6AT

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed kevin clee

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 03 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUITAIN HOLDINGS LIMITED

37 ALSFORD CLOSE,LIGHTWATER,GU18 5LF

Number:09955254
Status:ACTIVE
Category:Private Limited Company

CLOUD NINE DESIGN & PRINT LIMITED

UNIT 2,PICKERING,YO18 8DY

Number:07184277
Status:ACTIVE
Category:Private Limited Company

OAK TREE ENTERPRISES LIMITED

ASHWELLS ASSOCIATES LIMITED, 2ND FLOOR,,ASHFORD,,TW15 2TS

Number:09519142
Status:ACTIVE
Category:Private Limited Company

PARTNER CONTRACTING LIMITED

UNITS 11 & 12 PARSONS ROAD,WASHINGTON,NE37 1HB

Number:03512999
Status:ACTIVE
Category:Private Limited Company

RAW RECRUITMENT LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:09067266
Status:ACTIVE
Category:Private Limited Company

SOBEK NETWORK TECHNOLOGY LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09743650
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source