CL BLINDS AND INTERIORS LTD

Company Documents

DateDescription
16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

30/10/2230 October 2022 Accounts for a dormant company made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/21

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/20

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

24/04/2124 April 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

11/10/2011 October 2020 REGISTERED OFFICE CHANGED ON 11/10/2020 FROM UNIT 9-10, BELLE GREEN INDUSTRIAL ESTATE BELLE GREEN LANE INCE WIGAN WN2 2EP ENGLAND

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, SECRETARY LISA RIGBYE

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

22/08/2022 August 2020 DISS40 (DISS40(SOAD))

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

16/07/1916 July 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 152 MANCHESTER ROAD HIGHER INCE WIGAN LANCASHIRE WN2 2EA

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROCTOR / 01/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROCTOR / 01/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROCTOR / 01/11/2016

View Document

18/11/1618 November 2016 SECRETARY'S CHANGE OF PARTICULARS / LISA RIGBYE / 01/11/2016

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 19 MONTFORD RISE ASPULL WIGAN LANCASHIRE WN2 1HS

View Document

13/09/1613 September 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

13/09/1613 September 2016 COMPANY RESTORED ON 13/09/2016

View Document

12/07/1612 July 2016 STRUCK OFF AND DISSOLVED

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

15/08/1515 August 2015 DISS40 (DISS40(SOAD))

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM, 54 CHURCH STREET, STANDISH, WIGAN, WN6 0JS, UNITED KINGDOM

View Document

13/08/1513 August 2015 SECRETARY'S CHANGE OF PARTICULARS / LISA RIGBYE / 01/04/2015

View Document

13/08/1513 August 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM, 19 MONTFORD RISE, ASPULL, WIGAN, LANCASHIRE, WN2 1HS, ENGLAND

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROCTOR / 01/04/2015

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company