- Company Overview for ABBEY BLINDS (NW) LIMITED (05350693)
- Filing history for ABBEY BLINDS (NW) LIMITED (05350693)
- People for ABBEY BLINDS (NW) LIMITED (05350693)
- Insolvency for ABBEY BLINDS (NW) LIMITED (05350693)
- More for ABBEY BLINDS (NW) LIMITED (05350693)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2023 | |
18 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2022 | |
11 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2021 | |
18 Dec 2020 | LIQ06 | Resignation of a liquidator | |
27 Mar 2020 | AD01 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 City Road Chester CH1 3AE on 27 March 2020 | |
20 Mar 2020 | LIQ02 | Statement of affairs | |
20 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
27 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
07 Oct 2015 | SH08 | Change of share class name or designation | |
29 Sep 2015 | TM02 | Termination of appointment of Tristan James Parker as a secretary on 6 April 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Matthew Alan Parker as a director on 6 April 2015 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|