OPEN & SHUT BLINDS LIMITED

04941792
37 GORDON AVENUE HARROGATE NORTH YORKSHIRE HG1 3DH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
16 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Jun 2020 accounts Annual Accounts 3 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2018 accounts Annual Accounts 8 Buy now
17 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2018 accounts Annual Accounts 8 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2017 accounts Annual Accounts 6 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2016 accounts Annual Accounts 6 Buy now
03 Dec 2015 annual-return Annual Return 5 Buy now
26 Jan 2015 accounts Annual Accounts 8 Buy now
28 Nov 2014 annual-return Annual Return 5 Buy now
11 Dec 2013 accounts Annual Accounts 4 Buy now
08 Dec 2013 annual-return Annual Return 5 Buy now
18 Feb 2013 accounts Annual Accounts 5 Buy now
07 Nov 2012 annual-return Annual Return 5 Buy now
29 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2012 accounts Annual Accounts 5 Buy now
03 May 2012 officers Termination of appointment of secretary (Glynn Harby) 1 Buy now
03 Nov 2011 annual-return Annual Return 5 Buy now
08 Mar 2011 accounts Annual Accounts 4 Buy now
27 Oct 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for secretary (Glynn Alan Maldwyn Harby) 1 Buy now
03 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2010 accounts Annual Accounts 4 Buy now
10 Nov 2009 annual-return Annual Return 6 Buy now
10 Nov 2009 officers Change of particulars for director (Anthony Peter Crowther) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Andrea Crowther) 2 Buy now
10 Jun 2009 accounts Annual Accounts 6 Buy now
23 Oct 2008 annual-return Return made up to 23/10/08; full list of members 4 Buy now
28 Aug 2008 accounts Annual Accounts 5 Buy now
24 Oct 2007 annual-return Return made up to 23/10/07; full list of members 3 Buy now
05 Sep 2007 accounts Annual Accounts 6 Buy now
01 Nov 2006 annual-return Return made up to 23/10/06; full list of members 3 Buy now
01 Sep 2006 accounts Annual Accounts 6 Buy now
01 Nov 2005 annual-return Return made up to 23/10/05; full list of members 3 Buy now
01 Nov 2005 address Registered office changed on 01/11/05 from: 31 park row knarlesborough north yorkshire H95 0BJ 1 Buy now
01 Nov 2005 address Location of debenture register 1 Buy now
01 Nov 2005 address Location of register of members 1 Buy now
01 Nov 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Nov 2005 officers Director's particulars changed 1 Buy now
26 Aug 2005 accounts Annual Accounts 6 Buy now
10 Mar 2005 address Registered office changed on 10/03/05 from: 13 farfield mount knaresborough north yorkshire HG5 8HA 1 Buy now
10 Jan 2005 annual-return Return made up to 23/10/04; full list of members 7 Buy now
23 Oct 2003 incorporation Incorporation Company 18 Buy now