Advanced company searchLink opens in new window

STYLELINE BLINDS LIMITED

Company number 06304081

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)
14 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
21 Jul 2017 CH01 Director's details changed for Andrew David Gautry on 20 July 2017
21 Jul 2017 CH03 Secretary's details changed for Andrew David Gautry on 20 July 2017
21 Jul 2017 PSC04 Change of details for Kevin Dempsey as a person with significant control on 6 April 2016
21 Jul 2017 PSC05 Change of details for Prestigious Textils Limited as a person with significant control on 6 April 2016
10 Jul 2017 AD03 Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
10 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
15 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
27 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
19 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
13 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
24 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
21 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
21 Jul 2014 CH03 Secretary's details changed for Andrew David Gautry on 7 July 2014
21 Jul 2014 CH03 Secretary's details changed for Andrew David Gautry on 7 July 2014
21 Jul 2014 CH01 Director's details changed for Andrew David Gautry on 7 July 2014
23 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013
29 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
20 Mar 2013 AA Accounts for a dormant company made up to 31 August 2012
24 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
24 Jul 2012 CH01 Director's details changed for Kevin Dempsey on 5 July 2012
24 Jul 2012 CH01 Director's details changed for Joyce Marie Dempsey on 5 July 2012
27 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
13 Sep 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
15 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010