Advanced company searchLink opens in new window

ABBEY BLINDS (NW) LIMITED

Company number 05350693

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-10
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100