- Company Overview for ULTIMATE BLINDS & SHUTTERS LTD (07275249)
- Filing history for ULTIMATE BLINDS & SHUTTERS LTD (07275249)
- People for ULTIMATE BLINDS & SHUTTERS LTD (07275249)
- More for ULTIMATE BLINDS & SHUTTERS LTD (07275249)
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) |
---|---|---|---|
05 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2012 | DS01 | Application to strike the company off the register | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Aug 2012 | AR01 |
Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-08-16
|
|
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
16 Jun 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 | |
14 Jun 2011 | TM01 | Termination of appointment of Terrie Streek as a director | |
26 May 2011 | TM01 | Termination of appointment of Terrie Streek as a director | |
22 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 22 July 2010
|
|
21 Jul 2010 | AP01 | Appointment of Mrs Lisa Coles as a director | |
07 Jul 2010 | AD01 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead E11 2PU England on 7 July 2010 | |
07 Jun 2010 | NEWINC |
Incorporation
|