CIRENCESTER HOME IMPROVEMENTS LTD

Register to unlock more data on OkredoRegister

CIRENCESTER HOME IMPROVEMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07531518

Incorporation date

16/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2011)
dot icon20/05/2025
Liquidators' statement of receipts and payments to 2025-03-17
dot icon06/11/2024
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06
dot icon22/05/2024
Liquidators' statement of receipts and payments to 2024-03-17
dot icon23/05/2023
Liquidators' statement of receipts and payments to 2023-03-17
dot icon22/05/2023
Registered office address changed from Wensley, Down Ampney Down Ampney Cirencester Gloucestershire GL7 5QW to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2023-05-22
dot icon30/03/2022
Statement of affairs
dot icon30/03/2022
Appointment of a voluntary liquidator
dot icon30/03/2022
Resolutions
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon29/10/2019
Compulsory strike-off action has been discontinued
dot icon28/10/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon14/08/2018
Cessation of Paul Ian Hurrell as a person with significant control on 2017-08-15
dot icon23/12/2017
Micro company accounts made up to 2017-02-28
dot icon15/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon31/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/11/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon16/11/2015
Director's details changed for Mr Paul Vince on 2015-11-16
dot icon02/06/2015
Compulsory strike-off action has been discontinued
dot icon30/05/2015
Total exemption small company accounts made up to 2014-02-28
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon20/02/2015
Annual return made up to 2014-08-01 with full list of shareholders
dot icon20/02/2015
Termination of appointment of Paul Ian Hurrell as a director on 2014-10-13
dot icon13/10/2014
Termination of appointment of Paul Ian Hurrell as a director on 2014-10-13
dot icon13/10/2014
Registered office address changed from GL7 2AA 2Nd Floor Cowley House,Black Jack Street Cirencester Gloucestershire to Wensley, Down Ampney Down Ampney Cirencester Gloucestershire GL7 5QW on 2014-10-13
dot icon29/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon05/11/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon05/11/2013
Registered office address changed from the Old Forge Barnsley Park Barnsley Cirencester Gloucestershire GL7 5EG England on 2013-11-05
dot icon12/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon23/07/2012
Registered office address changed from 24 Queen Elizabeth Road Cirencester Gloucestershire GL7 1DJ England on 2012-07-23
dot icon23/07/2012
Certificate of change of name
dot icon23/07/2012
Appointment of Mr Paul Ian Hurrell as a director
dot icon23/07/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon23/07/2012
Registered office address changed from 9 the Smithy Cirencester Gloucestershire GL7 1HU England on 2012-07-23
dot icon23/07/2012
Director's details changed for Mr Paul Vince on 2012-07-23
dot icon17/07/2012
Compulsory strike-off action has been discontinued
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon16/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2018
dot iconNext confirmation date
01/08/2020
dot iconLast change occurred
28/02/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2018
dot iconNext account date
28/02/2019
dot iconNext due on
30/11/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRENCESTER HOME IMPROVEMENTS LTD

CIRENCESTER HOME IMPROVEMENTS LTD is an(a) Liquidation company incorporated on 16/02/2011 with the registered office located at C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRENCESTER HOME IMPROVEMENTS LTD?

toggle

CIRENCESTER HOME IMPROVEMENTS LTD is currently Liquidation. It was registered on 16/02/2011 .

Where is CIRENCESTER HOME IMPROVEMENTS LTD located?

toggle

CIRENCESTER HOME IMPROVEMENTS LTD is registered at C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL.

What does CIRENCESTER HOME IMPROVEMENTS LTD do?

toggle

CIRENCESTER HOME IMPROVEMENTS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CIRENCESTER HOME IMPROVEMENTS LTD?

toggle

The latest filing was on 20/05/2025: Liquidators' statement of receipts and payments to 2025-03-17.