- Company Overview for BLINDS BOUTIQUE LIMITED (08008471)
- Filing history for BLINDS BOUTIQUE LIMITED (08008471)
- People for BLINDS BOUTIQUE LIMITED (08008471)
- More for BLINDS BOUTIQUE LIMITED (08008471)
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
|
|
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
|
|
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
|
|
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
|
|
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 |