- Company Overview for ALAMO BLINDS LTD (07758317)
- Filing history for ALAMO BLINDS LTD (07758317)
- People for ALAMO BLINDS LTD (07758317)
- Charges for ALAMO BLINDS LTD (07758317)
- Insolvency for ALAMO BLINDS LTD (07758317)
- More for ALAMO BLINDS LTD (07758317)
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) |
---|---|---|---|
27 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2024 | |
23 Oct 2023 | AD01 | Registered office address changed from 439 Reading Road Winnersh Wokingham Berkshire RG41 5HU England to Binley Innovation Centre Harry Weston Road Coventry CV3 2TX on 23 October 2023 | |
23 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2023 | LIQ02 | Statement of affairs | |
07 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
30 Nov 2022 | AD01 | Registered office address changed from 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to 439 Reading Road Winnersh Wokingham Berkshire RG41 5HU on 30 November 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from Suite 2 1 Kings Road Crowthorne Berkshire RS45 7BF to 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 16 August 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
01 Mar 2022 | AP01 | Appointment of Mr Benjamin Steven Percival as a director on 23 December 2021 | |
01 Mar 2022 | TM01 | Termination of appointment of Shaun Pine as a director on 23 December 2021 | |
13 Jan 2022 | TM01 | Termination of appointment of Judith Pine as a director on 23 December 2021 | |
13 Jan 2022 | PSC07 | Cessation of Shaun Pine as a person with significant control on 23 December 2021 | |
13 Jan 2022 | PSC07 | Cessation of Judith Pine as a person with significant control on 23 December 2021 | |
13 Jan 2022 | PSC02 | Notification of Alamo Blinds Holding Co Ltd as a person with significant control on 23 December 2021 | |
13 Jan 2022 | AP01 | Appointment of Mr Mitesh Soma as a director on 23 December 2021 | |
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | MR01 | Registration of charge 077583170002, created on 23 December 2021 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 |