About

Registered Number: 04943130
Date of Incorporation: 24/10/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: Unit 5 Litchborough Industrial Estate Northampton Road, Litchborough, Towcester, NN12 8JB,

 

Based in Towcester, D V Blinds Ltd was founded on 24 October 2003, it's status at Companies House is "Liquidation". We don't know the number of employees at the company. There are 2 directors listed as Brown, Alastair, Wilson, Timothy John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alastair 24 October 2003 - 1
WILSON, Timothy John 24 October 2003 31 March 2011 1

Filing History

Document Type Date
COCOMP - Order to wind up 29 January 2020
DISS16(SOAS) - N/A 10 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 19 March 2018
DISS40 - Notice of striking-off action discontinued 06 March 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 08 February 2017
DISS40 - Notice of striking-off action discontinued 08 February 2017
AD01 - Change of registered office address 07 February 2017
AD01 - Change of registered office address 07 February 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 18 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 03 December 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 13 July 2009
395 - Particulars of a mortgage or charge 05 February 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 18 November 2004
395 - Particulars of a mortgage or charge 25 February 2004
225 - Change of Accounting Reference Date 30 December 2003
395 - Particulars of a mortgage or charge 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

Description Date Status Charge by
Lease 20 January 2009 Outstanding

N/A

Stakeholder rent deposit deed 19 February 2004 Outstanding

N/A

Debenture 27 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.