CLIPPER BLINDS LIMITED

Register to unlock more data on OkredoRegister

CLIPPER BLINDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04826935

Incorporation date

09/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1 Thornhill Road, Solihull, West Midlands B91 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2003)
dot icon15/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon08/11/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2022
Termination of appointment of Mark Anthony Dawson as a director on 2022-09-20
dot icon26/07/2022
Compulsory strike-off action has been discontinued
dot icon25/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon17/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon23/09/2020
Confirmation statement made on 2020-07-09 with updates
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon27/02/2020
Micro company accounts made up to 2018-09-30
dot icon18/02/2020
Compulsory strike-off action has been suspended
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon02/09/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon12/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/03/2016
Director's details changed for John Louis Moss on 2016-03-09
dot icon09/03/2016
Director's details changed for Mark Anthony Dawson on 2016-03-09
dot icon09/03/2016
Secretary's details changed for Frances Moss Dawson on 2016-03-09
dot icon31/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon23/02/2015
Registered office address changed from 16B-16C Stephens Ind Est 635 Warwick Road Birmingham West Midlands B11 2EZ to 1 Thornhill Road Solihull West Midlands B91 2HB on 2015-02-23
dot icon30/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon11/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mark Anthony Dawson on 2009-10-01
dot icon30/07/2010
Director's details changed for John Louis Moss on 2009-10-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 09/07/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2008
Return made up to 09/07/08; full list of members
dot icon13/03/2008
Return made up to 09/07/07; no change of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Return made up to 09/07/06; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 09/07/05; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 09/07/04; full list of members
dot icon02/09/2003
Ad 10/07/03--------- £ si 999@1=999 £ ic 1/1000
dot icon02/09/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon18/07/2003
Secretary resigned
dot icon18/07/2003
Director resigned
dot icon18/07/2003
Registered office changed on 18/07/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 oqp
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New secretary appointed
dot icon09/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
09/07/2023
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Anthony Dawson
Director
09/07/2003 - 20/09/2022
4

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CLIPPER BLINDS LIMITED

CLIPPER BLINDS LIMITED is an(a) Dissolved company incorporated on 09/07/2003 with the registered office located at 1 Thornhill Road, Solihull, West Midlands B91 2HB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIPPER BLINDS LIMITED?

toggle

CLIPPER BLINDS LIMITED is currently Dissolved. It was registered on 09/07/2003 and dissolved on 15/04/2025.

Where is CLIPPER BLINDS LIMITED located?

toggle

CLIPPER BLINDS LIMITED is registered at 1 Thornhill Road, Solihull, West Midlands B91 2HB.

What does CLIPPER BLINDS LIMITED do?

toggle

CLIPPER BLINDS LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for CLIPPER BLINDS LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via compulsory strike-off.