Advanced company searchLink opens in new window

GREENWICH BLINDS LTD

Company number 06164470

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
12 Apr 2013 CH01 Director's details changed for Mr David Culpan on 8 April 2013
12 Apr 2013 TM02 Termination of appointment of Janice Culpan as a secretary
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 AD01 Registered office address changed from the Old Hyde Shaftesbury Close West Moors Ferndown Dorset BH22 0DZ England on 20 December 2012
21 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
08 Apr 2010 CH03 Secretary's details changed for Janice Culpan on 31 October 2009
08 Apr 2010 CH01 Director's details changed for Christopher Hamilton on 31 October 2009
08 Apr 2010 CH01 Director's details changed for David Culpan on 31 October 2009
08 Apr 2010 AD01 Registered office address changed from William House 32 Bargates Christchurch Dorset BH23 1QL on 8 April 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Mar 2009 363a Return made up to 15/03/09; full list of members
24 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Aug 2008 288a Director appointed christopher hamilton
29 Apr 2008 363a Return made up to 15/03/08; full list of members