- Company Overview for ALEXANDERS BLINDS LTD (08703856)
- Filing history for ALEXANDERS BLINDS LTD (08703856)
- People for ALEXANDERS BLINDS LTD (08703856)
- Insolvency for ALEXANDERS BLINDS LTD (08703856)
- More for ALEXANDERS BLINDS LTD (08703856)
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) |
---|---|---|---|
08 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2020 | LIQ02 | Statement of affairs | |
21 Jul 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | AD01 | Registered office address changed from 32a East Street St. Ives Cambridgeshire PE27 5PD to C/O Bulley Davey 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 20 July 2020 | |
10 Jan 2020 | TM02 | Termination of appointment of Kelly Alexander as a secretary on 10 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Kelly Michelle Alexander as a director on 10 January 2020 | |
04 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Robert Alexander as a director on 2 December 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 May 2015 | CH03 | Secretary's details changed for Mrs Kelly Alexander on 15 May 2015 | |
15 May 2015 | AP01 | Appointment of Mrs Kelly Michelle Alexander as a director on 15 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Robert Alexander as a director on 15 May 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AD01 | Registered office address changed from 12/13 the Crescent Wisbech PE13 1EH England to 32a East Street St. Ives Cambridgeshire PE27 5PD on 30 September 2014 |