SHUTTERS & BLINDS BY DESIGN LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFinal Gazette dissolved following liquidation

View Document

28/10/2528 October 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Statement of affairs

View Document

06/06/236 June 2023 Appointment of a voluntary liquidator

View Document

06/06/236 June 2023 Registered office address changed from Unit W1D Mamhilad Park Estate Pontypool Torfaen NP4 0HZ United Kingdom to C/O Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2023-06-06

View Document

06/06/236 June 2023 Resolutions

View Document

25/04/2325 April 2023 Voluntary strike-off action has been suspended

View Document

25/04/2325 April 2023 Voluntary strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

27/03/2327 March 2023 Application to strike the company off the register

View Document

12/01/2312 January 2023 Registered office address changed from 1 Graig View, Tram Road Upper Cwmbran Torfaen NP44 5AD Wales to Unit W1D Mamhilad Park Estate Pontypool Torfaen NP4 0HZ on 2023-01-12

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-10-23 with no updates

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

26/10/1926 October 2019 REGISTERED OFFICE CHANGED ON 26/10/2019 FROM 1 CRAIG VIEW, TRAM ROAD UPPER CWMBRAN CWMBRAN NP44 5AD UNITED KINGDOM

View Document

01/11/181 November 2018 COMPANY NAME CHANGED PERFECT FIT BLINDS BY DESIGN LIMITED CERTIFICATE ISSUED ON 01/11/18

View Document

30/10/1830 October 2018 COMPANY NAME CHANGED EQUISITE BLINDS BY DESIGN LIMITED CERTIFICATE ISSUED ON 30/10/18

View Document

24/10/1824 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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