CONSERVATORY BLINDS 4 LESS LIMITED

Register to unlock more data on OkredoRegister

CONSERVATORY BLINDS 4 LESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06538328

Incorporation date

18/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Derwent Business Centre, Clarke Street, Derby, Derbyshire DE1 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2008)
dot icon30/01/2026
Final Gazette dissolved following liquidation
dot icon30/10/2025
Notice of move from Administration to Dissolution
dot icon17/06/2025
Administrator's progress report
dot icon14/01/2025
Administrator's progress report
dot icon14/11/2024
Statement of affairs with form AM02SOA
dot icon13/11/2024
Notice of extension of period of Administration
dot icon07/11/2024
Registered office address changed from Unit 8 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 2024-11-07
dot icon06/11/2024
Statement of affairs with form AM02SOA
dot icon11/07/2024
Administrator's progress report
dot icon31/01/2024
Notice of deemed approval of proposals
dot icon10/01/2024
Statement of administrator's proposal
dot icon20/11/2023
Appointment of an administrator
dot icon20/11/2023
Registered office address changed from Unit 9 Derwent Business Park Hawkins Lane Burton on Trent Derbyshire DE14 1QA to Unit 8 Riverside Court Pride Park Derby Derbyshire DE24 8JN on 2023-11-20
dot icon31/03/2023
Change of details for David Downing as a person with significant control on 2016-04-06
dot icon30/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon25/11/2019
Change of details for David Downing as a person with significant control on 2019-11-20
dot icon25/11/2019
Director's details changed for Mrs Christine Downing on 2019-11-20
dot icon25/11/2019
Director's details changed for David Downing on 2019-11-20
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon08/08/2017
Resolutions
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon26/03/2013
Director's details changed for David Downing on 2013-03-18
dot icon26/03/2013
Register(s) moved to registered inspection location
dot icon26/03/2013
Director's details changed for Mrs Christine Downing on 2013-03-18
dot icon26/03/2013
Secretary's details changed for David Downing on 2013-03-18
dot icon26/03/2013
Register inspection address has been changed
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Director's details changed for David Downing on 2012-04-15
dot icon13/08/2012
Director's details changed for Mrs Christine Downing on 2012-04-15
dot icon13/08/2012
Secretary's details changed for David Downing on 2012-04-15
dot icon12/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon12/04/2012
Director's details changed for Christine Coupland on 2012-04-12
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon10/03/2011
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon14/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/12/2010
Registered office address changed from Unit 2 Derwent Business Park Hawkins Lane Burton on Trent Derbyshire DE14 1QA on 2010-12-14
dot icon13/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon21/10/2009
Current accounting period extended from 2010-03-31 to 2010-08-31
dot icon26/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon31/07/2009
Director appointed david downing
dot icon29/04/2009
Return made up to 18/03/09; full list of members
dot icon08/05/2008
Secretary appointed david downing
dot icon08/05/2008
Director appointed christine coupland
dot icon02/05/2008
Registered office changed on 02/05/2008 from wharf lodge 112 mansfield road chester green derby derbyshire DE1 3RA
dot icon03/04/2008
Appointment terminated secretary argus nominee secretaries LIMITED
dot icon03/04/2008
Appointment terminated director argus nominee directors LIMITED
dot icon18/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-99.83 % *

* during past year

Cash in Bank

£29.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
18/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
10.75K
-
0.00
16.85K
-
2022
7
18.47K
-
0.00
29.00
-
2022
7
18.47K
-
0.00
29.00
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

18.47K £Ascended71.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.00 £Descended-99.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Christine Downing
Director
18/03/2008 - Present
3
David Downing
Director
24/07/2009 - Present
5
ARGUS NOMINEE DIRECTORS LIMITED
Corporate Director
18/03/2008 - 18/03/2008
111
ARGUS NOMINEE SECRETARIES LIMITED
Corporate Secretary
18/03/2008 - 18/03/2008
22
Downing, David
Secretary
18/03/2008 - 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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONSERVATORY BLINDS 4 LESS LIMITED

CONSERVATORY BLINDS 4 LESS LIMITED is an(a) Dissolved company incorporated on 18/03/2008 with the registered office located at Derwent Business Centre, Clarke Street, Derby, Derbyshire DE1 2BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSERVATORY BLINDS 4 LESS LIMITED?

toggle

CONSERVATORY BLINDS 4 LESS LIMITED is currently Dissolved. It was registered on 18/03/2008 and dissolved on 30/01/2026.

Where is CONSERVATORY BLINDS 4 LESS LIMITED located?

toggle

CONSERVATORY BLINDS 4 LESS LIMITED is registered at Derwent Business Centre, Clarke Street, Derby, Derbyshire DE1 2BU.

What does CONSERVATORY BLINDS 4 LESS LIMITED do?

toggle

CONSERVATORY BLINDS 4 LESS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CONSERVATORY BLINDS 4 LESS LIMITED have?

toggle

CONSERVATORY BLINDS 4 LESS LIMITED had 7 employees in 2022.

What is the latest filing for CONSERVATORY BLINDS 4 LESS LIMITED?

toggle

The latest filing was on 30/01/2026: Final Gazette dissolved following liquidation.