This company is commonly known as Abbey Blinds (nw) Limited. The company was founded 19 years ago and was given the registration number 05350693. The firm's registered office is in CHESTER. You can find them at 2 City Road, , Chester, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..
Name | : | ABBEY BLINDS (NW) LIMITED |
---|---|---|
Company Number | : | 05350693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 February 2005 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 City Road, Chester, CH1 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, City Road, Chester, CH1 3AE | Director | 02 February 2005 | Active |
2, City Road, Chester, CH1 3AE | Director | 06 April 2015 | Active |
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX | Secretary | 02 February 2005 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 02 February 2005 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 02 February 2005 | Active |
Mr Alan Dennis Parker | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | 2, City Road, Chester, CH1 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-18 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-03-27 | Address | Change registered office address company with date old address new address. | Download |
2020-03-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-20 | Resolution | Resolution. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Capital | Capital name of class of shares. | Download |
2015-09-29 | Officers | Termination secretary company with name termination date. | Download |
2015-09-29 | Officers | Appoint person director company with name date. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.