SHUTTERS & BLINDS BY DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved following liquidation |
| 28/10/2528 October 2025 New | Final Gazette dissolved following liquidation |
| 28/07/2528 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 18/07/2418 July 2024 | Liquidators' statement of receipts and payments to 2024-05-30 |
| 06/06/236 June 2023 | Resolutions |
| 06/06/236 June 2023 | Statement of affairs |
| 06/06/236 June 2023 | Appointment of a voluntary liquidator |
| 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 |
| 06/06/236 June 2023 | Resolutions |
| 25/04/2325 April 2023 | Voluntary strike-off action has been suspended |
| 25/04/2325 April 2023 | Voluntary strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 27/03/2327 March 2023 | Application to strike the company off the register |
| 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 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
| 22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
| 22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
| 22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
| 22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
| 21/01/2221 January 2022 | Confirmation statement made on 2021-10-23 with no updates |
| 19/01/2219 January 2022 | Compulsory strike-off action has been suspended |
| 19/01/2219 January 2022 | Compulsory strike-off action has been suspended |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 09/08/219 August 2021 | Total exemption full accounts made up to 2020-10-31 |
| 14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
| 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 |
| 01/11/181 November 2018 | COMPANY NAME CHANGED PERFECT FIT BLINDS BY DESIGN LIMITED CERTIFICATE ISSUED ON 01/11/18 |
| 30/10/1830 October 2018 | COMPANY NAME CHANGED EQUISITE BLINDS BY DESIGN LIMITED CERTIFICATE ISSUED ON 30/10/18 |
| 24/10/1824 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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