About

Registered Number: 04392541
Date of Incorporation: 12/03/2002 (23 years and 1 month ago)
Company Status: Liquidation
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Based in Manchester, Clarkes Blinds Ltd was registered on 12 March 2002. There is one director listed as Smith, Michelle Fiona for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Michelle Fiona 16 July 2015 - 1

Filing History

Document Type Date
NDISC - N/A 29 January 2019
NDISC - N/A 11 January 2019
NDISC - N/A 10 January 2019
AD01 - Change of registered office address 09 January 2019
RESOLUTIONS - N/A 05 January 2019
LIQ02 - N/A 05 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2019
AD01 - Change of registered office address 20 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 29 March 2016
TM02 - Termination of appointment of secretary 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 30 July 2015
AP01 - Appointment of director 16 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 14 April 2005
395 - Particulars of a mortgage or charge 14 October 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.