HG - NY BLINDS AND SHUTTERS LIMITED

Xl Business Solutions Limited Premier House Xl Business Solutions Limited Premier House, Cleckheaton, BD19 3TT, West Yorkshire
StatusLIQUIDATION
Company No.14098437
CategoryPrivate Limited Company
Incorporated10 May 2022
Age2 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

HG - NY BLINDS AND SHUTTERS LIMITED is an liquidation private limited company with number 14098437. It was incorporated 2 years, 1 month, 24 days ago, on 10 May 2022. The company address is Xl Business Solutions Limited Premier House Xl Business Solutions Limited Premier House, Cleckheaton, BD19 3TT, West Yorkshire.



Company Fillings

Change registered office address company with date old address new address

Date: 01 May 2024

Action Date: 01 May 2024

Category: Address

Type: AD01

Change date: 2024-05-01

Old address: Unit 1 the Workshops Clint Bank Burnt Yates Harrogate HG3 3DW England

New address: Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-31

Old address: Textile House, Holly Park Mills, Woodhall Road Calverley Pudsey LS28 5QS England

New address: Unit 1 the Workshops Clint Bank Burnt Yates Harrogate HG3 3DW

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Andrew Kelly

Cessation date: 2024-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Marie Kelly

Termination date: 2024-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Simmons

Notification date: 2024-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelsey Jade O'connor

Appointment date: 2024-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Hudson

Termination date: 2023-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Andrew Kelly

Termination date: 2023-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Marie Kelly

Appointment date: 2023-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Sep 2022

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Charles Stansfield

Cessation date: 2022-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Andrew Kelly

Notification date: 2022-09-22

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-22

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Charles Stansfield

Termination date: 2022-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Andrew Kelly

Appointment date: 2022-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Hudson

Appointment date: 2022-09-22

Documents

View document PDF

Incorporation company

Date: 10 May 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MIXTUBE LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:11292672
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE FURNITURE HIRE LTD

10 BOLTON STREET, RAMSBOTTOM,LANCASHIRE,BL0 9HX

Number:05575328
Status:ACTIVE
Category:Private Limited Company

PAUL A MORRIS GENERAL BUILDING LIMITED

9 ASHLEY DRIVE, BUSSAGE,GLOUCESTERSHIRE,GL6 8BY

Number:05956937
Status:ACTIVE
Category:Private Limited Company

THE BOAT DOCTOR LTD

8 LANGHOLM AVE,WARMINSTER,BA12 8EW

Number:11106872
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE DIRECT FARMERS MARKET UK LTD

4 4 ARMSTRONG AVENUE,COVENTRY,CV3 1BL

Number:11968587
Status:ACTIVE
Category:Private Limited Company

TIWA N TIWA AFRICAN RESTAURANT LTD

152 PLUMSTEAD HIGH STREET,LONDON,SE18 1JQ

Number:10564591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source