Advanced company searchLink opens in new window

CONTRACT BUSINESS BLINDS LIMITED

Company number 06672808

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2014 AD01 Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE England to Apartment 9 15 Devonshire Road Altrincham WA14 4EZ on 24 September 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2014 CH01 Director's details changed for Ms Alexandra Mackey on 26 February 2014
26 Feb 2014 AD01 Registered office address changed from 5 Plymouth Close Liverpool L19 2HR England on 26 February 2014
20 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2013 AD01 Registered office address changed from 280 Aigburth Road Liverpool L17 9PW England on 28 October 2013
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Apr 2013 AD01 Registered office address changed from 12 Meadow Lane Worsley Manchester M28 2PL United Kingdom on 30 April 2013
21 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
21 Aug 2012 CH01 Director's details changed for Ms Alexandra Mackey on 16 May 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
31 May 2012 AD01 Registered office address changed from 4 Jacobsen Avenue Hyde Cheshire SK14 4DW on 31 May 2012
31 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
05 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Oct 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
04 Aug 2010 TM01 Termination of appointment of Martin Kilgallon as a director
10 May 2010 AA Total exemption small company accounts made up to 31 August 2009
04 Dec 2009 AR01 Annual return made up to 14 August 2009 with full list of shareholders
22 Oct 2009 AD01 Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ on 22 October 2009
23 Jun 2009 288c Director's change of particulars / martin kilgallon / 27/03/2009