Advanced company searchLink opens in new window

AJ CURTAINS AND BLINDS LIMITED

Company number 06785489

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)
22 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2021 AD01 Registered office address changed from 17 st. Peters Place Fleetwood Lancashire FY7 6EB to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 21 December 2021
21 Dec 2021 LIQ02 Statement of affairs
21 Dec 2021 600 Appointment of a voluntary liquidator
21 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-14
06 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
05 May 2020 AA Micro company accounts made up to 31 January 2020
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
23 May 2019 AA Micro company accounts made up to 31 January 2019
26 Apr 2019 PSC04 Change of details for Mr Charles Ashley Burridge as a person with significant control on 25 April 2019
25 Apr 2019 CH01 Director's details changed for Mr Charles Ashley Burridge on 25 April 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
07 Feb 2019 PSC04 Change of details for Mr Jordan Graham Burridge as a person with significant control on 7 February 2019
07 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with updates
07 Feb 2019 CH01 Director's details changed for Mr Jordan Graham Burridge on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Jordan Graham Burridge on 7 February 2019
07 Feb 2019 PSC04 Change of details for Mr Jordan Graham Burridge as a person with significant control on 7 February 2019
13 Aug 2018 AA Micro company accounts made up to 31 January 2018
07 Mar 2018 CS01 Confirmation statement made on 7 January 2018 with updates
08 Nov 2017 PSC04 Change of details for Mr Charles Ashley Burridge as a person with significant control on 20 March 2017
07 Nov 2017 CH01 Director's details changed for Mr Charles Ashley Burridge on 7 November 2017
07 Nov 2017 PSC04 Change of details for Mr Charles Ashley Burridge as a person with significant control on 7 November 2017
26 May 2017 AA Micro company accounts made up to 31 January 2017
20 Mar 2017 CH01 Director's details changed for Mr Charles Ashley Burridge on 20 March 2017