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)
04 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
20 Mar 2018 AA Micro company accounts made up to 31 August 2017
26 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
14 Mar 2017 AA Micro company accounts made up to 31 August 2016
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 CS01 Confirmation statement made on 31 August 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Nov 2015 CERTNM Company name changed apollo blinds (wokingham) LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
02 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
17 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
04 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
07 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
20 Aug 2012 AD01 Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG United Kingdom on 20 August 2012
30 Jul 2012 TM02 Termination of appointment of Windsor Accountancy Limited as a secretary
23 Sep 2011 AP01 Appointment of Mrs Judith Pine as a director
31 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)