HG - NY BLINDS AND SHUTTERS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 Final Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 Final Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Statement of affairs

View Document

01/05/241 May 2024 Registered office address changed from Unit 1 the Workshops Clint Bank Burnt Yates Harrogate HG3 3DW England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2024-05-01

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Cessation of Graham Andrew Kelly as a person with significant control on 2024-01-30

View Document

31/01/2431 January 2024 Registered office address changed from Textile House, Holly Park Mills, Woodhall Road Calverley Pudsey LS28 5QS England to Unit 1 the Workshops Clint Bank Burnt Yates Harrogate HG3 3DW on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Lisa Marie Kelly as a director on 2024-01-30

View Document

31/01/2431 January 2024 Appointment of Miss Kelsey Jade O'connor as a director on 2024-01-30

View Document

31/01/2431 January 2024 Notification of Amanda Simmons as a person with significant control on 2024-01-30

View Document

27/10/2327 October 2023 Termination of appointment of Christopher Mark Hudson as a director on 2023-10-27

View Document

20/09/2320 September 2023 Termination of appointment of Graham Andrew Kelly as a director on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Mrs Lisa Marie Kelly as a director on 2023-09-20

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Memorandum and Articles of Association

View Document

28/09/2228 September 2022 Change of share class name or designation

View Document

26/09/2226 September 2022 Particulars of variation of rights attached to shares

View Document

22/09/2222 September 2022 Appointment of Mr Christopher Mark Hudson as a director on 2022-09-22

View Document

22/09/2222 September 2022 Notification of Graham Andrew Kelly as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

22/09/2222 September 2022 Termination of appointment of Paul Charles Stansfield as a director on 2022-09-22

View Document

22/09/2222 September 2022 Cessation of Paul Charles Stansfield as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Appointment of Mr Graham Andrew Kelly as a director on 2022-09-22

View Document

10/05/2210 May 2022 Incorporation

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