CURTAINS BY DESIGN (CHESHIRE) LTD

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

13/02/2313 February 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM THE OLD COACH HOUSE LOWER MARTON FARM DAVENPORT LANE MARTON SK11 9HW ENGLAND

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM THE NEW BARN, GAWSWORTH BUSINESS COURT SHELLOW LANE NORTH RODE CONGLETON CHESHIRE CW12 2NX

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/06/153 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 4 PEDLEY BUILDINGS THOMAS STREET CONGLETON CHESHIRE CW12 1QU

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/05/1429 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 42-44 BROMLEY ROAD CONGLETON CHESHIRE CW12 1PT UNITED KINGDOM

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/05/1329 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/12/128 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/05/1225 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/05/1131 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM CONGLETON BUSINESS CENTRE THOMAS STREET CONGLETON CHESHIRE CW12 1QW

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/05/1026 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET VIOLET CLOWES / 12/04/2010

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: BANK HOUSE, MARKET SQUARE CONGLETON CHESHIRE CW12 1ET

View Document

12/04/0512 April 2005 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