Advanced company searchLink opens in new window

HITECH BLINDS LIMITED

Company number 10644813

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)
27 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
27 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 16 June 2023
03 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 16 June 2022
27 Jul 2021 AD01 Registered office address changed from 4 Maxwell Road Peterborough PE2 7JB England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 27 July 2021
02 Jul 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-17
02 Jul 2021 LIQ02 Statement of affairs
30 Apr 2020 PSC07 Cessation of Michael John Yerrell as a person with significant control on 25 March 2020
30 Apr 2020 TM01 Termination of appointment of Michael John Yerrell as a director on 25 March 2020
30 Apr 2020 TM01 Termination of appointment of Michelle Susan Scotney as a director on 25 March 2020
27 Apr 2020 TM01 Termination of appointment of Ian Woolley as a director on 23 April 2020
09 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
22 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 Sep 2018 AP01 Appointment of Mr Ian Woolley as a director on 1 September 2018
06 Apr 2018 MR01 Registration of charge 106448130001, created on 29 March 2018
05 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
26 Jun 2017 AD01 Registered office address changed from , Unit 4 Maxwell Road, Peterborough, PE2 7JN, United Kingdom to 4 Maxwell Road Peterborough PE2 7JB on 26 June 2017
31 Mar 2017 AP01 Appointment of Mrs Michelle Susan Scotney as a director on 21 March 2017
01 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted