CLASSIC HOME IMPROVEMENTS (WARRINGTON) LIMITED

Register to unlock more data on OkredoRegister

CLASSIC HOME IMPROVEMENTS (WARRINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06542354

Incorporation date

25/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

LIVE RECOVERIES, 122 New Road Side Horsforth, Leeds, West Yorkshire LS18 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2008)
dot icon19/02/2025
Final Gazette dissolved following liquidation
dot icon19/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon17/09/2024
Liquidators' statement of receipts and payments to 2024-07-23
dot icon28/12/2023
Liquidators' statement of receipts and payments to 2023-07-23
dot icon21/11/2022
Liquidators' statement of receipts and payments to 2022-07-23
dot icon08/09/2021
Liquidators' statement of receipts and payments to 2021-07-23
dot icon10/11/2020
Registered office address changed from 71 Knutsford Road Warrington Cheshire WA4 1AB to 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2020-11-10
dot icon01/09/2020
Resolutions
dot icon24/08/2020
Registered office address changed from 71 Knutsford Road Warrington Cheshire WA4 1AB to 71 Knutsford Road Warrington Cheshire WA4 1AB on 2020-08-24
dot icon19/08/2020
Appointment of a voluntary liquidator
dot icon19/08/2020
Statement of affairs
dot icon27/12/2019
Previous accounting period shortened from 2019-03-20 to 2019-03-19
dot icon02/09/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-03-27
dot icon20/03/2019
Current accounting period shortened from 2018-03-21 to 2018-03-20
dot icon21/12/2018
Previous accounting period shortened from 2018-03-22 to 2018-03-21
dot icon21/06/2018
Micro company accounts made up to 2017-03-29
dot icon08/05/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon21/03/2018
Previous accounting period shortened from 2017-03-23 to 2017-03-22
dot icon22/12/2017
Previous accounting period shortened from 2017-03-24 to 2017-03-23
dot icon22/06/2017
Total exemption small company accounts made up to 2016-03-29
dot icon17/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon22/03/2017
Previous accounting period shortened from 2016-03-25 to 2016-03-24
dot icon22/03/2017
Current accounting period shortened from 2017-03-25 to 2017-03-24
dot icon23/12/2016
Previous accounting period shortened from 2016-03-26 to 2016-03-25
dot icon27/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/03/2016
Previous accounting period shortened from 2015-03-27 to 2015-03-26
dot icon21/12/2015
Previous accounting period shortened from 2015-03-28 to 2015-03-27
dot icon07/10/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2015
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon13/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon20/03/2015
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon23/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon30/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon02/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon18/04/2013
Registered office address changed from 63 Knutsford Road Warrington Cheshire WA4 1AB United Kingdom on 2013-04-18
dot icon10/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon02/02/2011
Appointment of Mr Jonathan Boyle as a director
dot icon02/02/2011
Termination of appointment of Brenda Meacham as a director
dot icon02/02/2011
Appointment of Mr Gary John Meacham as a director
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mrs Brenda Meacham on 2010-03-20
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/05/2009
Appointment terminated secretary john meacham
dot icon29/04/2009
Return made up to 25/03/09; full list of members
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/03/2018
dot iconNext confirmation date
25/03/2020
dot iconLast change occurred
27/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/03/2018
dot iconNext account date
27/03/2019
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC HOME IMPROVEMENTS (WARRINGTON) LIMITED

CLASSIC HOME IMPROVEMENTS (WARRINGTON) LIMITED is an(a) Dissolved company incorporated on 25/03/2008 with the registered office located at LIVE RECOVERIES, 122 New Road Side Horsforth, Leeds, West Yorkshire LS18 4QB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC HOME IMPROVEMENTS (WARRINGTON) LIMITED?

toggle

CLASSIC HOME IMPROVEMENTS (WARRINGTON) LIMITED is currently Dissolved. It was registered on 25/03/2008 and dissolved on 19/02/2025.

Where is CLASSIC HOME IMPROVEMENTS (WARRINGTON) LIMITED located?

toggle

CLASSIC HOME IMPROVEMENTS (WARRINGTON) LIMITED is registered at LIVE RECOVERIES, 122 New Road Side Horsforth, Leeds, West Yorkshire LS18 4QB.

What does CLASSIC HOME IMPROVEMENTS (WARRINGTON) LIMITED do?

toggle

CLASSIC HOME IMPROVEMENTS (WARRINGTON) LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CLASSIC HOME IMPROVEMENTS (WARRINGTON) LIMITED?

toggle

The latest filing was on 19/02/2025: Final Gazette dissolved following liquidation.