Advanced company searchLink opens in new window

ABC BLINDS & CURTAINS LIMITED

Company number SC486655

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)
31 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
15 Sep 2023 AA Unaudited abridged accounts made up to 31 October 2022
17 Feb 2023 AD01 Registered office address changed from Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 17 February 2023
26 Jan 2023 AA Unaudited abridged accounts made up to 31 October 2021
16 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
12 Aug 2022 AA Total exemption full accounts made up to 31 October 2020
09 Aug 2022 AA Total exemption full accounts made up to 31 October 2019
03 May 2022 AA Total exemption full accounts made up to 31 October 2018
14 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
27 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with updates
24 Mar 2020 CS01 Confirmation statement made on 12 September 2019 with updates
04 Mar 2020 AD01 Registered office address changed from PO Box 24072 Sc486655: Companies House Default Address Edinburgh EH3 1FD to Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 4 March 2020
18 Feb 2020 CH01 Director's details changed for Ms Diane Elizabeth Shepherd on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Mr Bramley Joseph Eccles on 11 September 2019
18 Feb 2020 PSC04 Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 11 September 2019
18 Feb 2020 PSC04 Change of details for Mr Bramley Joseph Eccles as a person with significant control on 11 September 2019
08 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off