J.W.HALL&CO BLINDS LTD
Status | ACTIVE |
Company No. | 08834522 |
Category | Private Limited Company |
Incorporated | 07 Jan 2014 |
Age | 10 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
J.W.HALL&CO BLINDS LTD is an active private limited company with number 08834522. It was incorporated 10 years, 4 months, 16 days ago, on 07 January 2014. The company address is 121 Duke Street, Barrow-in-furness, LA14 1XA, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 20 Jul 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
New address: 121 Duke Street Barrow-in-Furness LA14 1XA
Change date: 2020-11-19
Old address: 19 Rusland Drive Dalton in Furness LA15 8UJ
Documents
Accounts with accounts type micro entity
Date: 20 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Notification of a person with significant control
Date: 14 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stewart Moscrop
Notification date: 2019-01-01
Documents
Cessation of a person with significant control
Date: 14 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elaine Dorothy Moscrop
Cessation date: 2019-01-01
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr Stewart Moscrop
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Elaine Moscrop
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 08 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-01-06
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Change account reference date company current shortened
Date: 12 Jun 2014
Action Date: 06 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-06
Made up date: 2015-01-31
Documents
Some Companies
10 TRENT DRIVE,NEWPORT PAGNELL,MK16 9DB
Number: | 11051635 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHILTENHURST,KENT,TN8 5PJ
Number: | 04155837 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RETAIL CREDIT SERVICES LIMITED
FIRST FLOOR, 22 EATON AVENUE MATRIX OFFICE PARK,CHORLEY,PR7 7NA
Number: | 11014956 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDOWN PROJECT MANAGEMENT LTD
56 LITHERLAND PARK,LIVERPOOL,L21 9HR
Number: | 10686270 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSNORTH HOUSE,BIRMINGHAM,B44 8LS
Number: | 11668905 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SEAGULL CLOSE,BARKING,IG11 0GX
Number: | 11921188 |
Status: | ACTIVE |
Category: | Private Limited Company |