BLINDS DIRECT OF STOCKPORT LTD

Company Documents

DateDescription
05/03/235 March 2023 Final Gazette dissolved following liquidation

View Document

05/03/235 March 2023 Final Gazette dissolved following liquidation

View Document

05/12/225 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

08/10/218 October 2021 Statement of affairs

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Appointment of a voluntary liquidator

View Document

08/10/218 October 2021 Resolutions

View Document

23/09/2123 September 2021 Registered office address changed from 24a Norris Avenue Stockport Cheshire SK4 2JQ to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 2021-09-23

View Document

13/07/2113 July 2021 Appointment of Mrs Claire Broadhurst as a director on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Mark John Broadhurst as a director on 2021-07-13

View Document

13/07/2113 July 2021 Cessation of Mark John Broadhurst as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Notification of Claire Broadhurst as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

22/12/2022 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROADHURST

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MRS CLAIRE BROADHURST

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

19/01/1619 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/01/1513 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/01/143 January 2014 SAIL ADDRESS CHANGED FROM: 6 CRESCENT PARK STOCKPORT CHESHIRE SK4 2HS ENGLAND

View Document

03/01/143 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN BROADHURST / 31/08/2013

View Document

03/01/143 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE BROADHURST / 31/08/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 6 CRESCENT PARK HEATON NORRIS STOCKPORT CHESHIRE SK4 2HS ENGLAND

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/02/1327 February 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN BROADHURST / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 6 CRESCENT APRK STOCKPORT SK4 2HS

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BROADHURST / 25/03/2009

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR MARK JOHN BROADHURST

View Document

06/03/086 March 2008 SECRETARY APPOINTED MRS CLAIRE BROADHURST

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 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