Advanced company searchLink opens in new window

ALAMO BLINDS LTD

Company number 07758317

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-17
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
  • RES13 ‐ Company to enter into the guarantee and indeminity /to secure the company's liabilty under the guarantee by the company creating and grant of a debenture 23/12/2021
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