CHOICE BLINDS OF BRISTOL LIMITED

Register to unlock more data on OkredoRegister

CHOICE BLINDS OF BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05736706

Incorporation date

09/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

29-30 Frith Street, Third Floor, London W1D 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon22/01/2026
Liquidators' statement of receipts and payments to 2025-11-19
dot icon01/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/12/2024
Registered office address changed from 343 Two Mile Hill Road Bristol Avon BS15 1AN to 29-30 Frith Street Third Floor London W1D 5LG on 2024-12-03
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Appointment of a voluntary liquidator
dot icon26/11/2024
Statement of affairs
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/01/2023
Micro company accounts made up to 2022-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/02/2020
Change of details for Mr Paul Alan James Holden as a person with significant control on 2020-02-20
dot icon20/02/2020
Director's details changed for Mr Paul Alan James Holden on 2020-02-20
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/10/2019
Satisfaction of charge 2 in full
dot icon26/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon28/02/2018
Appointment of Mr Paul Alan James Holden as a secretary on 2018-02-28
dot icon28/02/2018
Termination of appointment of Claire Louise Holden as a director on 2018-02-28
dot icon28/02/2018
Termination of appointment of Claire Louise Holden as a secretary on 2018-02-28
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon05/04/2013
Director's details changed for Paul Alan James Holden on 2013-03-01
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon07/04/2011
Appointment of Claire Louise Holden as a secretary
dot icon07/04/2011
Appointment of Claire Louise Holden as a director
dot icon07/04/2011
Termination of appointment of Robert Viney as a secretary
dot icon07/04/2011
Termination of appointment of Robert Viney as a director
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2010
Registered office address changed from 67 High Street Hanham Bristol BS15 3DG on 2010-01-22
dot icon03/06/2009
Return made up to 09/03/09; full list of members
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 09/03/08; no change of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 09/03/07; full list of members
dot icon07/04/2006
Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon21/03/2006
New secretary appointed;new director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Secretary resigned
dot icon21/03/2006
Director resigned
dot icon09/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.28K
-
0.00
-
-
2023
4
39.41K
-
0.00
-
-
2023
4
39.41K
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

39.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, Paul Alan James
Director
09/03/2006 - Present
1
Holden, Paul Alan James
Secretary
28/02/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHOICE BLINDS OF BRISTOL LIMITED

CHOICE BLINDS OF BRISTOL LIMITED is an(a) Liquidation company incorporated on 09/03/2006 with the registered office located at 29-30 Frith Street, Third Floor, London W1D 5LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE BLINDS OF BRISTOL LIMITED?

toggle

CHOICE BLINDS OF BRISTOL LIMITED is currently Liquidation. It was registered on 09/03/2006 .

Where is CHOICE BLINDS OF BRISTOL LIMITED located?

toggle

CHOICE BLINDS OF BRISTOL LIMITED is registered at 29-30 Frith Street, Third Floor, London W1D 5LG.

What does CHOICE BLINDS OF BRISTOL LIMITED do?

toggle

CHOICE BLINDS OF BRISTOL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHOICE BLINDS OF BRISTOL LIMITED have?

toggle

CHOICE BLINDS OF BRISTOL LIMITED had 4 employees in 2023.

What is the latest filing for CHOICE BLINDS OF BRISTOL LIMITED?

toggle

The latest filing was on 22/01/2026: Liquidators' statement of receipts and payments to 2025-11-19.