SIGNATURE BLINDS AND SHUTTERS ( UK ) LTD
Company number 05611357
- Company Overview for SIGNATURE BLINDS AND SHUTTERS ( UK ) LTD (05611357)
- Filing history for SIGNATURE BLINDS AND SHUTTERS ( UK ) LTD (05611357)
- People for SIGNATURE BLINDS AND SHUTTERS ( UK ) LTD (05611357)
- Insolvency for SIGNATURE BLINDS AND SHUTTERS ( UK ) LTD (05611357)
- More for SIGNATURE BLINDS AND SHUTTERS ( UK ) LTD (05611357)
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) |
---|---|---|---|
12 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2024 | |
18 Aug 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Jul 2023 | AD01 | Registered office address changed from 658a Ormskirk Road, Pemberton Wigan Lancashire WN5 8BE to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 28 July 2023 | |
28 Jul 2023 | LIQ02 | Statement of affairs | |
28 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Mar 2023 | CH03 | Secretary's details changed for Mrs Shelley Parrish on 6 March 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Mrs Shelley Parrish on 6 March 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Mr Gary Parrish on 6 March 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
15 Nov 2022 | PSC01 | Notification of Abigail Parrish as a person with significant control on 9 November 2022 | |
15 Nov 2022 | PSC01 | Notification of Aaron Howard as a person with significant control on 9 November 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mrs Shelley Parrish as a person with significant control on 9 November 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mr Gary Parrish as a person with significant control on 9 November 2022 | |
15 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 9 November 2022
|
|
01 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
15 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
07 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 |