Advanced company searchLink opens in new window

SIGNATURE BLINDS AND SHUTTERS ( UK ) LTD

Company number 05611357

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-14
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
  • GBP 100
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