UKBizDB.co.uk

GFS BLINDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gfs Blinds Limited. The company was founded 9 years ago and was given the registration number 09583073. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GFS BLINDS LIMITED
Company Number:09583073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 May 2015
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director09 May 2015Active

People with Significant Control

Mr Gregory Fielden Sunderland
Notified on:01 June 2017
Status:Active
Date of birth:April 1970
Nationality:British
Address:Leonard Curtis House, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-05Gazette

Gazette dissolved liquidation.

Download
2021-05-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-14Address

Change registered office address company with date old address new address.

Download
2019-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-13Resolution

Resolution.

Download
2019-03-13Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Officers

Change person director company with change date.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Officers

Change person director company with change date.

Download
2015-05-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.