Advanced company searchLink opens in new window

CAPPELI VENETIANS & BLINDS LTD

Company number 10530572

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)
14 Aug 2019 PSC07 Cessation of Peter Mark Atkinson as a person with significant control on 2 August 2019
14 Aug 2019 AP01 Appointment of Mr Paul William Duffey as a director on 2 August 2019
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2018 TM01 Termination of appointment of Peter Mark Atkinson as a director on 27 November 2018
27 Nov 2018 AP01 Appointment of Mr Harry Atkinson as a director on 27 November 2018
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
07 Sep 2017 AP01 Appointment of Mr Peter Mark Atkinson as a director on 23 August 2017
07 Sep 2017 PSC01 Notification of Peter Mark Atkinson as a person with significant control on 23 August 2017
05 Sep 2017 TM01 Termination of appointment of Harry Atkinson as a director on 23 August 2017
05 Sep 2017 PSC07 Cessation of Harry Atkinson as a person with significant control on 23 August 2017
21 Mar 2017 AD01 Registered office address changed from Forbes Watson Limited the Old Bakery, Green Street Lytham St Annes Lancashire FY8 5LG United Kingdom to 1 Selby Place Stanley Industrial Estate Skelmersdale Lancs WN8 8EF on 21 March 2017
14 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
08 Mar 2017 TM01 Termination of appointment of Stephen Vincent Konetske as a director on 7 March 2017
17 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-17
  • GBP 100