Advanced company searchLink opens in new window

SLEEPDOWN TEXTILES LIMITED

Company number 01613568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2013 4.68 Liquidators' statement of receipts and payments to 7 August 2013
13 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jun 2013 4.68 Liquidators' statement of receipts and payments to 31 May 2013
14 Dec 2012 4.68 Liquidators' statement of receipts and payments to 30 November 2012
18 Jun 2012 4.68 Liquidators' statement of receipts and payments to 31 May 2012
14 Dec 2011 4.68 Liquidators' statement of receipts and payments to 30 November 2011
01 Jul 2011 4.68 Liquidators' statement of receipts and payments to 31 May 2011
21 Dec 2010 4.68 Liquidators' statement of receipts and payments to 30 November 2010
02 Jul 2010 4.68 Liquidators' statement of receipts and payments to 31 May 2010
09 Jun 2009 600 Appointment of a voluntary liquidator
01 Jun 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Dec 2008 2.24B Administrator's progress report to 2 December 2008
29 Jul 2008 2.17B Statement of administrator's proposal
28 Jul 2008 2.16B Statement of affairs with form 2.15B/2.14B
06 Jun 2008 2.12B Appointment of an administrator
05 Jun 2008 287 Registered office changed on 05/06/2008 from sleepdown house bower street newton heath manchester M40 2BH
27 Mar 2008 363a Return made up to 03/03/08; full list of members
13 Dec 2007 288a New director appointed
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 26/02/2021 under section 1088 of the Companies Act 2006
11 Dec 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
17 Oct 2007 395 Particulars of mortgage/charge
13 Oct 2007 395 Particulars of mortgage/charge
10 Oct 2007 288a New director appointed
10 Oct 2007 288b Director resigned
10 Oct 2007 288b Director resigned