REYNOLDS BLINDS (LEAMINGTON SPA) - History of Changes


DateDescription
2024-06-04 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-06-01 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00022930
2023-06-07 delete address 162 THE PARADE LEAMINGTON SPA WARWICKSHIRE CV32 4AE
2023-06-07 insert address CAVENDISH HOUSE 39-41 WATERLOO STREET BIRMINGHAM B2 5PP
2023-06-07 update company_status Active => Liquidation
2023-06-07 update registered_address
2023-05-25 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2023-05-20 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2023 FROM 162 THE PARADE LEAMINGTON SPA WARWICKSHIRE CV32 4AE
2023-05-20 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-05-20 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-05-20 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2023-05-20 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-03-05 delete source_ip 184.168.131.241
2022-03-05 insert phone 01793 526617
2022-03-05 insert source_ip 15.197.142.173
2022-03-05 insert source_ip 3.33.152.147
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-07 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-26 update website_status InternalTimeout => OK
2021-04-26 delete source_ip 88.208.239.3
2021-04-26 insert source_ip 184.168.131.241
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-11 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-11-03 update website_status EmptyPage => InternalTimeout
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES
2019-09-24 update website_status IndexPageFetchError => EmptyPage
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES
2018-07-11 update website_status OK => IndexPageFetchError
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-11 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-02-04 update website_status OK => FlippedRobots
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES
2017-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL PAUL ELLARD / 06/04/2016
2017-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIA JOANNE ELLARD / 06/04/2016
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-11-08 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-10-07 update statutory_documents 16/09/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-21 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2014-11-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2014-10-02 update statutory_documents 16/09/14 FULL LIST
2014-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIA JOANNE ELLARD / 17/09/2013
2014-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL ELLARD / 17/09/2013
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2013-10-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-09-19 update statutory_documents 16/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 5248 - Other retail specialist stores
2013-06-23 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-23 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-23 update returns_next_due_date 2012-10-14 => 2013-10-14
2013-04-25 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-11-21 update statutory_documents 16/09/12 FULL LIST
2012-03-28 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 16/09/11 NO CHANGES
2011-02-17 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 16/09/10 NO CHANGES
2010-04-22 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA ELLAED / 22/08/2008
2009-09-10 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 167 THE PARADE LEMINGTON SPA WARWICKSHIRE CV324AE
2008-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 1 OVERELL GROVE LEAMINGTON SPA WARWICKSHIRE CV32 6HP
2008-09-15 update statutory_documents DIRECTOR AND SECRETARY APPOINTED MARIA JOANNE ELLAED
2008-09-15 update statutory_documents DIRECTOR APPOINTED NIGEL PAUL ELLARD
2008-08-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION