- Company Overview for CAROUSEL BLINDS LIMITED (05566615)
- Filing history for CAROUSEL BLINDS LIMITED (05566615)
- People for CAROUSEL BLINDS LIMITED (05566615)
- More for CAROUSEL BLINDS LIMITED (05566615)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2014 | DS01 | Application to strike the company off the register | |
27 Jan 2010 | AR01 | Annual return made up to 16 September 2009 with full list of shareholders | |
27 Jan 2010 | AR01 | Annual return made up to 16 September 2008 with full list of shareholders | |
27 Jan 2010 | TM02 | Termination of appointment of Able Director Limited as a secretary | |
26 Jan 2010 | AD01 | Registered office address changed from C/O a1 Company Services Limited 788-790 Finchley Road London NW11 7TJ on 26 January 2010 | |
07 Oct 2008 | 363a | Return made up to 16/09/07; full list of members | |
29 Jul 2008 | 288a | Director appointed mr peter hill | |
29 Jul 2008 | 288c | Secretary's change of particulars / peter hill / 01/01/2008 | |
29 Jul 2008 | 288b | Appointment terminated director susan hll | |
01 Oct 2007 | 288a | New secretary appointed | |
21 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
30 Oct 2006 | 363a | Return made up to 16/09/06; full list of members | |
30 Oct 2006 | 288a | New director appointed | |
30 Oct 2006 | 288a | New secretary appointed | |
30 Oct 2006 | 288b | Director resigned | |
30 Oct 2006 | 288b | Secretary resigned | |
26 May 2006 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
14 Dec 2005 | 287 | Registered office changed on 14/12/05 from: the white house, 164 bridge road sarisbury green southampton SO31 7EH | |
16 Sep 2005 | NEWINC | Incorporation |