- Company Overview for HITECH BLINDS LIMITED (10644813)
- Filing history for HITECH BLINDS LIMITED (10644813)
- People for HITECH BLINDS LIMITED (10644813)
- Charges for HITECH BLINDS LIMITED (10644813)
- Insolvency for HITECH BLINDS LIMITED (10644813)
- More for HITECH BLINDS LIMITED (10644813)
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
|
|
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
|