D & R BLINDS AND AWNINGS LIMITED

Company Documents

DateDescription
25/08/2425 August 2024 Final Gazette dissolved following liquidation

View Document

25/05/2425 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/08/234 August 2023 Liquidators' statement of receipts and payments to 2023-05-31

View Document

03/10/223 October 2022 Appointment of a voluntary liquidator

View Document

03/10/223 October 2022 Removal of liquidator by court order

View Document

09/08/219 August 2021 Liquidators' statement of receipts and payments to 2021-05-31

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 19 STAVELEY WAY BRIXWORTH NORTHAMPTON NN6 9EU

View Document

12/06/2012 June 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/06/2012 June 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/2012 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY ABIGAIL CHURCH

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

05/03/185 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/06/161 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/11/144 November 2014 COMPANY NAME CHANGED D & R BLINDS AND SHUTTERS LIMITED CERTIFICATE ISSUED ON 04/11/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

23/10/1323 October 2013 SECRETARY APPOINTED MISS ABIGAIL LOUISE CHURCH

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROY MASON

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY ROY MASON

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MOORE

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR ANDREW JOHN TRASLER

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/06/101 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROY MASON / 04/02/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY MASON / 04/02/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MOORE / 18/02/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MOORE / 01/02/2008

View Document

27/06/0727 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08

View Document

25/05/0725 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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