BLINDS DIRECT OF STOCKPORT LTD

C/O Jones Lowndes Dwyer Llp 4 The Stables C/O Jones Lowndes Dwyer Llp 4 The Stables, Didsbury, M20 5PG, Manchester, England
StatusDISSOLVED
Company No.06437627
CategoryPrivate Limited Company
Incorporated26 Nov 2007
Age16 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution05 Mar 2023
Years1 year, 2 months, 27 days

SUMMARY

BLINDS DIRECT OF STOCKPORT LTD is an dissolved private limited company with number 06437627. It was incorporated 16 years, 6 months, 5 days ago, on 26 November 2007 and it was dissolved 1 year, 2 months, 27 days ago, on 05 March 2023. The company address is C/O Jones Lowndes Dwyer Llp 4 The Stables C/O Jones Lowndes Dwyer Llp 4 The Stables, Didsbury, M20 5PG, Manchester, England.



Company Fillings

Gazette dissolved liquidation

Date: 05 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

New address: C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG

Old address: 24a Norris Avenue Stockport Cheshire SK4 2JQ

Change date: 2021-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Broadhurst

Notification date: 2021-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-13

Psc name: Mark John Broadhurst

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-13

Officer name: Mark John Broadhurst

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Broadhurst

Appointment date: 2021-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Broadhurst

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mrs Claire Broadhurst

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2014

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Claire Broadhurst

Change date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-31

Officer name: Mr Mark John Broadhurst

Documents

View document PDF

Change sail address company with old address

Date: 03 Jan 2014

Category: Address

Type: AD02

Old address: 6 Crescent Park Stockport Cheshire SK4 2HS England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-04

Old address: 6 Crescent Park Heaton Norris Stockport Cheshire SK4 2HS England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Mark John Broadhurst

Documents

View document PDF

Change sail address company

Date: 26 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 25/03/2009 from 6 crescent aprk stockport SK4 2HS

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / claire broadhurst / 25/03/2009

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr mark john broadhurst

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs claire broadhurst

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

51 FERNTOWER ROAD LIMITED

51A FERNTOWER ROAD,LONDON,N5 2JE

Number:06071855
Status:ACTIVE
Category:Private Limited Company

CHESHIRE PRESTIGIOUS CARS LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:10251265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOBALLINK FOUNDATION LIMITED

1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW

Number:06897995
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

L V SCAFFOLDING LTD

43 FISHERTON STREET,SALISBURY,SP2 7SU

Number:11498236
Status:ACTIVE
Category:Private Limited Company

MOBO NATION (UK) LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11089257
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

O'FIT HEALTH AND FITNESS LTD

48 DORIAN ROAD,HORNCHURCH,RM12 4AL

Number:10545131
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source