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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Michelle Fiona | 16 July 2015 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 October 2004 | Outstanding |
N/A |