CLARENDON HOME IMPROVEMENTS LTD

Register to unlock more data on OkredoRegister

CLARENDON HOME IMPROVEMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06662801

Incorporation date

04/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

170a-172 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2008)
dot icon30/10/2025
Liquidators' statement of receipts and payments to 2025-09-04
dot icon17/09/2024
Statement of affairs
dot icon17/09/2024
Resolutions
dot icon17/09/2024
Appointment of a voluntary liquidator
dot icon17/09/2024
Registered office address changed from Rear of 140C Hathaway Road Grays Essex RM17 5LD England to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-09-17
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon07/06/2023
Micro company accounts made up to 2022-08-31
dot icon21/10/2022
Compulsory strike-off action has been discontinued
dot icon20/10/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon20/10/2022
Micro company accounts made up to 2021-08-31
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon08/09/2021
Director's details changed for Mr Aaron Tony Bowers on 2021-09-07
dot icon07/09/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon07/09/2021
Change of details for Mr Aaron John Bowers as a person with significant control on 2021-09-07
dot icon06/09/2021
Notification of Aaron John Bowers as a person with significant control on 2021-09-03
dot icon06/09/2021
Termination of appointment of Anthony John Bowers as a director on 2021-09-03
dot icon06/09/2021
Termination of appointment of Anthony Bowers as a secretary on 2021-09-03
dot icon06/09/2021
Cessation of Anthony John Bowers as a person with significant control on 2021-09-03
dot icon28/04/2021
Director's details changed for Mr Anthony John Bowers on 2021-04-27
dot icon28/04/2021
Director's details changed for Mr Aaron John Bowers on 2021-04-27
dot icon27/04/2021
Registered office address changed from 45-47 River View Chadwell St. Mary Grays Essex RM16 4BJ England to Rear of 140C Hathaway Road Grays Essex RM17 5LD on 2021-04-27
dot icon27/04/2021
Change of details for Mr Anthony John Bowers as a person with significant control on 2021-04-27
dot icon26/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/04/2021
Director's details changed for Mr Aaron John Bowers on 2021-01-21
dot icon13/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/03/2020
Director's details changed for Mr Aaron John Bowers on 2020-03-13
dot icon17/03/2020
Director's details changed for Mr Anthony John Bowers on 2020-03-13
dot icon16/03/2020
Change of details for Mr Anthony John Bowers as a person with significant control on 2020-03-13
dot icon16/03/2020
Registered office address changed from 45-47 Riverview River View Chadwell St. Mary Grays Essex RM16 4BJ England to 45-47 River View Chadwell St. Mary Grays Essex RM16 4BJ on 2020-03-16
dot icon17/01/2020
Director's details changed for Mr Anthony John Bowers on 2019-07-25
dot icon17/01/2020
Director's details changed for Mr Anthony John Bowers on 2020-01-16
dot icon16/01/2020
Change of details for Mr Anthony John Bowers as a person with significant control on 2020-01-16
dot icon15/10/2019
Confirmation statement made on 2019-08-04 with updates
dot icon29/07/2019
Change of details for Mr Anthony John Bowers as a person with significant control on 2019-07-25
dot icon29/07/2019
Director's details changed for Mr Aaron John Bowers on 2019-07-25
dot icon29/07/2019
Director's details changed for Mr Anthony John Bowers on 2019-07-25
dot icon29/07/2019
Director's details changed for Mr Anthony John Bowers on 2019-07-25
dot icon29/07/2019
Director's details changed for Mr Aaron John Bowers on 2019-07-24
dot icon26/07/2019
Change of details for Mr Anthony John Bowers as a person with significant control on 2019-07-25
dot icon07/02/2019
Micro company accounts made up to 2018-08-31
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-08-21
dot icon13/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon29/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon28/02/2018
Appointment of Mr Aaron John Bowers as a director on 2018-02-01
dot icon26/10/2017
Resolutions
dot icon26/10/2017
Change of name notice
dot icon11/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon09/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon12/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon29/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon29/12/2015
Registered office address changed from 45 Southend Road Grays Essex RM17 5NJ to 45-47 Riverview River View Chadwell St. Mary Grays Essex RM16 4BJ on 2015-12-29
dot icon10/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon30/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon08/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon06/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon09/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon09/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon13/08/2012
Appointment of Mr Anthony Bowers as a secretary
dot icon11/08/2012
Termination of appointment of Deborah Bowers as a secretary
dot icon08/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon15/02/2012
Registered office address changed from Unit 11 Orsett Industrial Park Stanford Road Orsett Essex RM16 3BX on 2012-02-15
dot icon06/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon26/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon06/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon14/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon15/12/2009
Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ on 2009-12-15
dot icon25/08/2009
Return made up to 04/08/09; full list of members
dot icon04/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
04/08/2023
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
576.00
-
0.00
-
-
2022
4
6.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowers, Aaron Tony
Director
01/02/2018 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CLARENDON HOME IMPROVEMENTS LTD

CLARENDON HOME IMPROVEMENTS LTD is an(a) Liquidation company incorporated on 04/08/2008 with the registered office located at 170a-172 High Street, Rayleigh, Essex SS6 7BS. 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 CLARENDON HOME IMPROVEMENTS LTD?

toggle

CLARENDON HOME IMPROVEMENTS LTD is currently Liquidation. It was registered on 04/08/2008 .

Where is CLARENDON HOME IMPROVEMENTS LTD located?

toggle

CLARENDON HOME IMPROVEMENTS LTD is registered at 170a-172 High Street, Rayleigh, Essex SS6 7BS.

What does CLARENDON HOME IMPROVEMENTS LTD do?

toggle

CLARENDON HOME IMPROVEMENTS LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for CLARENDON HOME IMPROVEMENTS LTD?

toggle

The latest filing was on 30/10/2025: Liquidators' statement of receipts and payments to 2025-09-04.