About

Registered Number: 04660843
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: 97 Shrubbery Street, Kidderminster, Worcestershire, DY10 2QY

 

Established in 2003, Sapphire Home Improvements (Midlands) Ltd have registered office in Kidderminster, it's status at Companies House is "Dissolved". The companies directors are listed as Bourne, Graham, Bourne, Clare in the Companies House registry. We do not know the number of employees at Sapphire Home Improvements (Midlands) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURNE, Graham 03 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BOURNE, Clare 03 March 2003 27 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 19 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 19 March 2014
AD01 - Change of registered office address 19 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 05 January 2011
TM02 - Termination of appointment of secretary 13 December 2010
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 24 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 06 March 2004
225 - Change of Accounting Reference Date 12 August 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
287 - Change in situation or address of Registered Office 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.