- Company Overview for HICK LANE BEDDING LIMITED (01607370)
- Filing history for HICK LANE BEDDING LIMITED (01607370)
- People for HICK LANE BEDDING LIMITED (01607370)
- Charges for HICK LANE BEDDING LIMITED (01607370)
- Insolvency for HICK LANE BEDDING LIMITED (01607370)
- More for HICK LANE BEDDING LIMITED (01607370)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2019 | AC92 | Restoration by order of the court | |
30 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2018 | AM24 | Notice to Registrar in respect of date of dissolution | |
04 Jun 2017 | AM23 | Notice of move from Administration to Dissolution | |
09 May 2017 | 2.24B | Administrator's progress report to 31 March 2017 | |
07 Nov 2016 | 2.24B | Administrator's progress report to 30 September 2016 | |
18 May 2016 | 2.31B | Notice of extension of period of Administration | |
03 May 2016 | 2.24B | Administrator's progress report to 31 March 2016 | |
30 Dec 2015 | 2.24B | Administrator's progress report to 18 November 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 | |
17 Aug 2015 | F2.18 | Notice of deemed approval of proposals | |
28 Jul 2015 | 2.17B | Statement of administrator's proposal | |
09 Jun 2015 | AD01 | Registered office address changed from , Low Mills Lane, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 | |
04 Jun 2015 | 2.12B | Appointment of an administrator | |
16 Apr 2015 | TM02 | Termination of appointment of Mohammed Rafiq as a secretary on 16 March 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Mohammed Rafiq as a director on 16 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
19 Dec 2014 | AUD | Auditor's resignation | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
19 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
20 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Full accounts made up to 31 December 2010 |