SIGNATURE BLINDS AND SHUTTERS ( UK ) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Liquidators' statement of receipts and payments to 2025-07-13 |
| 18/08/2318 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 28/07/2328 July 2023 | Appointment of a voluntary liquidator |
| 28/07/2328 July 2023 | Statement of affairs |
| 28/07/2328 July 2023 | Resolutions |
| 28/07/2328 July 2023 | Registered office address changed from 658a Ormskirk Road, Pemberton Wigan Lancashire WN5 8BE to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2023-07-28 |
| 28/07/2328 July 2023 | Resolutions |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 07/03/237 March 2023 | Secretary's details changed for Mrs Shelley Parrish on 2023-03-06 |
| 07/03/237 March 2023 | Director's details changed for Mrs Shelley Parrish on 2023-03-06 |
| 07/03/237 March 2023 | Director's details changed for Mr Gary Parrish on 2023-03-06 |
| 15/11/2215 November 2022 | Notification of Aaron Howard as a person with significant control on 2022-11-09 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-11-03 with updates |
| 15/11/2215 November 2022 | Statement of capital following an allotment of shares on 2022-11-09 |
| 15/11/2215 November 2022 | Change of details for Mrs Shelley Parrish as a person with significant control on 2022-11-09 |
| 15/11/2215 November 2022 | Change of details for Mr Gary Parrish as a person with significant control on 2022-11-09 |
| 15/11/2215 November 2022 | Notification of Abigail Parrish as a person with significant control on 2022-11-09 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-11-03 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 17/12/2017 December 2020 | PREVEXT FROM 31/12/2019 TO 30/06/2020 |
| 06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 20/09/1920 September 2019 | COMPANY NAME CHANGED HARMONY BLINDS & SHUTTERS LIMITED CERTIFICATE ISSUED ON 20/09/19 |
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 12/02/1812 February 2018 | COMPANY NAME CHANGED HARMONY BLINDS OF WIGAN LIMITED CERTIFICATE ISSUED ON 12/02/18 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
| 25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 09/11/159 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 29/06/1529 June 2015 | DIRECTOR APPOINTED MRS SHELLEY PARRISH |
| 29/06/1529 June 2015 | APPOINTMENT TERMINATED, DIRECTOR COLIN MATHER |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/11/1410 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/01/1421 January 2014 | Annual return made up to 3 November 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/11/126 November 2012 | Annual return made up to 3 November 2012 with full list of shareholders |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 28/11/1128 November 2011 | Annual return made up to 3 November 2011 with full list of shareholders |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 11/03/1111 March 2011 | Annual return made up to 3 November 2010 with full list of shareholders |
| 24/02/1124 February 2011 | PREVEXT FROM 30/11/2010 TO 31/12/2010 |
| 31/08/1031 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PARRISH / 01/01/2010 |
| 22/01/1022 January 2010 | APPOINTMENT TERMINATED, DIRECTOR SHELLEY PARRISH |
| 22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY PARRISH / 01/01/2010 |
| 22/01/1022 January 2010 | Annual return made up to 3 November 2009 with full list of shareholders |
| 22/01/1022 January 2010 | DIRECTOR APPOINTED MR COLIN MATHER |
| 17/09/0917 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 15/12/0815 December 2008 | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
| 12/06/0812 June 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 04/03/084 March 2008 | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS |
| 25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
| 12/12/0612 December 2006 | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
| 03/11/053 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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