Advanced company searchLink opens in new window

SLUMBERFLEECE LIMITED

Company number 02235270

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)
17 Dec 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Dec 2024 AD01 Registered office address changed from 10 Western Road Romford Essex RM1 3JT England to 170a-172 High Street Rayleigh Essex SS6 7BS on 12 December 2024
12 Dec 2024 600 Appointment of a voluntary liquidator
12 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-05
12 Dec 2024 LIQ02 Statement of affairs
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
17 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
08 Aug 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
08 Aug 2022 CH01 Director's details changed for Mr Carmnu Gennaro Zammit on 8 August 2022
08 Aug 2022 PSC04 Change of details for Mr Carmnu Gennaro Zammit as a person with significant control on 8 August 2022
02 Aug 2022 PSC04 Change of details for Mr Carmnu Gennaro Zammit as a person with significant control on 2 August 2022
02 Aug 2022 CH01 Director's details changed for Mr Carmnu Gennaro Zammit on 2 August 2022
02 Aug 2022 AD01 Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to 10 Western Road Romford Essex RM1 3JT on 2 August 2022
06 Sep 2021 AA Unaudited abridged accounts made up to 31 January 2021
24 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
30 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
23 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2020 AD01 Registered office address changed from Finance House Notley Green Great Notley Braintree Essex CM77 7WT England to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020
14 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
06 Dec 2019 AA Unaudited abridged accounts made up to 31 January 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates