CONTRACT BLINDS & FLOORING LIMITED

Regency House Regency House, Bolton, BL1 4QR
StatusDISSOLVED
Company No.07917154
CategoryPrivate Limited Company
Incorporated20 Jan 2012
Age12 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution11 Apr 2021
Years3 years, 2 months, 7 days

SUMMARY

CONTRACT BLINDS & FLOORING LIMITED is an dissolved private limited company with number 07917154. It was incorporated 12 years, 4 months, 29 days ago, on 20 January 2012 and it was dissolved 3 years, 2 months, 7 days ago, on 11 April 2021. The company address is Regency House Regency House, Bolton, BL1 4QR.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jan 2020

Action Date: 22 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-22

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

New address: Regency House 45 - 53 Chorley New Road Bolton BL1 4QR

Old address: C/O Sedulo 62-66 Deansgate Manchester M3 2EN England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-29

Charge number: 079171540002

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079171540001

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-14

Charge number: 079171540001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-02

Officer name: Dean Richard Mellor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

New address: C/O Sedulo 62-66 Deansgate Manchester M3 2EN

Old address: Lock 90 Trumpet Street Manchester M1 5LW

Change date: 2016-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2015

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 13 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed contract blinds (nw) LIMITED\certificate issued on 24/07/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-08

Old address: Lock 90 Trumpet Street Manchester M1 5LW United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-08

Old address: 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Address

Type: AD01

Old address: 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom

Change date: 2013-02-27

Documents

View document PDF

Incorporation company

Date: 20 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLENBRECK HEALTH LIMITED

129 WOODPLUMPTON ROAD,PRESTON,PR2 3LF

Number:10112987
Status:ACTIVE
Category:Private Limited Company

INSPIRED PROPERTY LTD.

RIVERSIDE HOUSE 24 MILL LANE,CANTERBURY,CT1 2AW

Number:09140015
Status:ACTIVE
Category:Private Limited Company

MAMUCO LIMITED

98 KINGSLEY FATS,LONDON,SE1 5XG

Number:07180504
Status:ACTIVE
Category:Private Limited Company

RK CAFE LTD

2B BELGRAVE ROAD,AIGBURTH,L17 7AG

Number:11125260
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUSSELL HOUSE MANAGEMENT (1994) LIMITED

FLAT 1, 46 RUSSELL TERRACE,WARWICKSHIRE,CV31 1HE

Number:02921844
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPECKLED BIRD FELLOWSHIP CIC

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11570390
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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