D V BLINDS LIMITED

Register to unlock more data on OkredoRegister

D V BLINDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04943130

Incorporation date

24/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Litchborough Industrial Estate Northampton Road, Litchborough, Towcester NN12 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2003)
dot icon10/01/2023
Completion of winding up
dot icon10/01/2023
Dissolution deferment
dot icon29/01/2020
Order of court to wind up
dot icon10/12/2019
Compulsory strike-off action has been suspended
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon05/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2017-10-24 with no updates
dot icon06/03/2018
Compulsory strike-off action has been discontinued
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2016-10-24 with updates
dot icon08/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
Registered office address changed from Unit 5 Litcgborough Industrial Estate Northampton Road Litchborough Towcester NN12 8JB England to Unit 5 Litchborough Industrial Estate Northampton Road Litchborough Towcester NN12 8JB on 2017-02-07
dot icon07/02/2017
Registered office address changed from 132 Tanners Drive, Blakelands Milton Keynes Bucks MK14 5BP to Unit 5 Litcgborough Industrial Estate Northampton Road Litchborough Towcester NN12 8JB on 2017-02-07
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon19/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon15/11/2011
Appointment of Mr Christopher Elliot Horsey as a director
dot icon15/11/2011
Termination of appointment of Timothy Wilson as a director
dot icon07/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon09/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon20/11/2009
Director's details changed for Timothy John Wilson on 2009-11-19
dot icon20/11/2009
Director's details changed for Alastair Brown on 2009-11-19
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/11/2008
Return made up to 24/10/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 24/10/07; no change of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/11/2006
Return made up to 24/10/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/11/2005
Return made up to 24/10/05; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 24/10/04; full list of members
dot icon25/02/2004
Particulars of mortgage/charge
dot icon30/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon04/12/2003
Particulars of mortgage/charge
dot icon20/11/2003
Ad 24/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
24/10/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Alastair
Director
24/10/2003 - Present
-
Horsey, Christopher Elliot
Director
01/06/2011 - Present
7

Persons with Significant Control

2
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 D V BLINDS LIMITED

D V BLINDS LIMITED is an(a) Liquidation company incorporated on 24/10/2003 with the registered office located at Unit 5 Litchborough Industrial Estate Northampton Road, Litchborough, Towcester NN12 8JB. There are currently 2 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 D V BLINDS LIMITED?

toggle

D V BLINDS LIMITED is currently Liquidation. It was registered on 24/10/2003 .

Where is D V BLINDS LIMITED located?

toggle

D V BLINDS LIMITED is registered at Unit 5 Litchborough Industrial Estate Northampton Road, Litchborough, Towcester NN12 8JB.

What does D V BLINDS LIMITED do?

toggle

D V BLINDS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for D V BLINDS LIMITED?

toggle

The latest filing was on 10/01/2023: Completion of winding up.