Advanced company searchLink opens in new window

CLARKES BLINDS LIMITED

Company number 04392541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 6 December 2020
31 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 6 December 2019
29 Jan 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Jan 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Jan 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Jan 2019 AD01 Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 9 January 2019
05 Jan 2019 LIQ02 Statement of affairs
05 Jan 2019 600 Appointment of a voluntary liquidator
05 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-07
20 Dec 2018 AD01 Registered office address changed from 25 Farnborough Street Farnborough Hampshire GU14 8AG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 20 December 2018
21 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
24 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
03 Aug 2015 TM02 Termination of appointment of Timothy Robert Clarke as a secretary on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Timothy Robert Clarke as a director on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Maureen Clarke as a director on 3 August 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AP01 Appointment of Mrs Michelle Fiona Smith as a director on 16 July 2015
13 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100