CL BLINDS AND INTERIORS LTD - History of Changes


DateDescription
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-18 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-01-30 => 2022-01-30
2023-04-07 update accounts_next_due_date 2022-10-30 => 2023-10-30
2022-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/22
2022-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2021-06-07 update account_category null => DORMANT
2021-06-07 update accounts_last_madeup_date 2019-01-30 => 2021-01-30
2021-06-07 update accounts_next_due_date 2021-01-30 => 2022-10-30
2021-05-07 update account_category TOTAL EXEMPTION FULL => null
2021-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-30
2021-05-07 update accounts_next_due_date 2020-01-31 => 2021-01-30
2021-05-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/20
2021-05-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/21
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19
2021-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2020-12-07 delete address UNIT 9-10, BELLE GREEN INDUSTRIAL ESTATE BELLE GREEN LANE INCE WIGAN ENGLAND WN2 2EP
2020-12-07 insert address 54 CHURCH STREET STANDISH WIGAN ENGLAND WN6 0JS
2020-12-07 update registered_address
2020-10-30 update company_status Active - Proposal to Strike off => Active
2020-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2020 FROM UNIT 9-10, BELLE GREEN INDUSTRIAL ESTATE BELLE GREEN LANE INCE WIGAN WN2 2EP ENGLAND
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-10-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA RIGBYE
2020-08-22 update statutory_documents DISS40 (DISS40(SOAD))
2020-05-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-31 update statutory_documents FIRST GAZETTE
2019-11-07 update account_ref_day 31 => 30
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-01-31
2019-10-31 update statutory_documents PREVSHO FROM 31/01/2019 TO 30/01/2019
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2019-08-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2019-07-16 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-04-26 delete address 152 MANCHESTER ROAD HIGHER INCE WIGAN LANCASHIRE WN2 2EA
2017-04-26 insert address UNIT 9-10, BELLE GREEN INDUSTRIAL ESTATE BELLE GREEN LANE INCE WIGAN ENGLAND WN2 2EP
2017-04-26 update registered_address
2017-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 152 MANCHESTER ROAD HIGHER INCE WIGAN LANCASHIRE WN2 2EA
2016-12-19 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROCTOR / 01/11/2016
2016-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROCTOR / 01/11/2016
2016-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROCTOR / 01/11/2016
2016-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA RIGBYE / 01/11/2016
2016-11-09 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address 19 MONTFORD RISE ASPULL WIGAN LANCASHIRE WN2 1HS
2016-10-07 insert address 152 MANCHESTER ROAD HIGHER INCE WIGAN LANCASHIRE WN2 2EA
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-10-07 update registered_address
2016-10-07 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-10-07 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 19 MONTFORD RISE ASPULL WIGAN LANCASHIRE WN2 1HS
2016-09-13 update statutory_documents 28/01/16 FULL LIST
2016-09-13 update statutory_documents COMPANY RESTORED ON 13/09/2016
2016-07-12 update statutory_documents STRUCK OFF AND DISSOLVED
2016-05-12 update company_status Active => Active - Proposal to Strike off
2016-04-26 update statutory_documents FIRST GAZETTE
2015-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-11-07 update accounts_last_madeup_date null => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-28 => 2016-10-31
2015-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-09-07 delete address 54 CHURCH STREET STANDISH WIGAN UNITED KINGDOM WN6 0JS
2015-09-07 insert address 19 MONTFORD RISE ASPULL WIGAN LANCASHIRE WN2 1HS
2015-09-07 insert sic_code 13921 - Manufacture of soft furnishings
2015-09-07 update company_status Active - Proposal to Strike off => Active
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date null => 2015-01-28
2015-09-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-08-15 update statutory_documents DISS40 (DISS40(SOAD))
2015-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2015 FROM, 19 MONTFORD RISE, ASPULL, WIGAN, LANCASHIRE, WN2 1HS, ENGLAND
2015-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2015 FROM, 54 CHURCH STREET, STANDISH, WIGAN, WN6 0JS, UNITED KINGDOM
2015-08-13 update statutory_documents 28/01/15 FULL LIST
2015-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROCTOR / 01/04/2015
2015-08-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA RIGBYE / 01/04/2015
2015-06-07 update company_status Active => Active - Proposal to Strike off
2015-05-26 update statutory_documents FIRST GAZETTE
2014-01-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION