About

Registered Number: 01851565
Date of Incorporation: 28/09/1984 (39 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2019 (4 years and 11 months ago)
Registered Address: Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

 

Founded in 1984, The Claxton Blind Company Ltd has its registered office in Eastleigh in Hampshire. We do not know the number of employees at the organisation. There are 3 directors listed as Claxton, Ian Giles, Claxton, Denis, Claxton, Janet for The Claxton Blind Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAXTON, Denis N/A 31 December 2011 1
CLAXTON, Janet N/A 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
CLAXTON, Ian Giles 31 December 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2019
AM23 - N/A 09 February 2019
AM19 - N/A 23 January 2018
AM10 - N/A 29 June 2017
2.24B - N/A 30 January 2017
2.31B - N/A 30 January 2017
2.24B - N/A 15 September 2016
F2.18 - N/A 10 May 2016
2.17B - N/A 25 April 2016
2.12B - N/A 04 March 2016
AD01 - Change of registered office address 04 March 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 02 January 2014
MR04 - N/A 05 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 01 May 2012
TM02 - Termination of appointment of secretary 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AP03 - Appointment of secretary 09 January 2012
RESOLUTIONS - N/A 04 January 2012
SH01 - Return of Allotment of shares 04 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 31 May 2007
225 - Change of Accounting Reference Date 27 November 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 11 November 2003
395 - Particulars of a mortgage or charge 06 August 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
363s - Annual Return 26 April 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
123 - Notice of increase in nominal capital 02 January 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 15 April 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 23 May 1999
AA - Annual Accounts 22 July 1998
287 - Change in situation or address of Registered Office 17 July 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 06 May 1997
363s - Annual Return 15 April 1996
AA - Annual Accounts 03 November 1995
287 - Change in situation or address of Registered Office 05 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1995
363s - Annual Return 23 March 1995
395 - Particulars of a mortgage or charge 11 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 07 May 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 15 April 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 05 June 1992
RESOLUTIONS - N/A 23 April 1992
RESOLUTIONS - N/A 23 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1992
123 - Notice of increase in nominal capital 23 April 1992
363a - Annual Return 01 July 1991
AA - Annual Accounts 13 March 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 14 November 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 07 September 1988
AA - Annual Accounts 30 March 1988
363 - Annual Return 30 March 1988
AC05 - N/A 19 February 1988
AA - Annual Accounts 04 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1986
288 - N/A 24 July 1986
NEWINC - New incorporation documents 28 September 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2003 Outstanding

N/A

Debenture 28 February 1995 Fully Satisfied

N/A

Debenture 21 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.