Advanced company searchLink opens in new window

BLINDS BOUTIQUE LIMITED

Company number 08008471

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
09 Aug 2017 PSC07 Cessation of Helen Kilvington as a person with significant control on 7 April 2017
09 Aug 2017 PSC01 Notification of Ian James Hollingworth as a person with significant control on 7 April 2017
25 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
06 Apr 2017 AP01 Appointment of Helen Kilvington as a director on 6 April 2017
06 Apr 2017 TM01 Termination of appointment of Ian James Hollingworth as a director on 6 April 2017
22 Mar 2017 AD01 Registered office address changed from Room 1 Bridge Street the Old Corn Mill, Bull House Mill Lee Lane, Millhouse Green Penistone, Sheffield S36 9NN England to Room 1, Bridge Suite, the Old Corn Mill, Bull House Mill Lee Lane Millhouse Green Penistone, Sheffield S36 9NN on 22 March 2017
22 Mar 2017 AD01 Registered office address changed from Blinds Boutique Room 1 Lee Lane Millhouse Green Sheffield S36 9NN England to Room 1 Bridge Street the Old Corn Mill, Bull House Mill Lee Lane, Millhouse Green Penistone, Sheffield S36 9NN on 22 March 2017
21 Mar 2017 AD01 Registered office address changed from Century Business Park Manvers Way Rotherham South Yorkshire S63 5DA to Blinds Boutique Room 1 Lee Lane Millhouse Green Sheffield S36 9NN on 21 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
13 Jun 2016 AP01 Appointment of Mr Ian James Hollingworth as a director on 6 April 2016
13 Jun 2016 TM01 Termination of appointment of Joanne Louise Coulson as a director on 6 April 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
16 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Mrs Joanne Louise Coulson on 7 January 2013
15 Apr 2013 CH01 Director's details changed for Mrs Joanne Louise Coulson on 7 January 2013
20 Dec 2012 AD01 Registered office address changed from 2 the Bales South Milford Leeds LS25 5GG United Kingdom on 20 December 2012