Advanced company searchLink opens in new window

BEDTIME SUPERSTORES LIMITED

Company number 02350435

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 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
22 Feb 2010 4.68 Liquidators' statement of receipts and payments to 27 January 2010
11 Feb 2009 4.20 Statement of affairs with form 4.19
11 Feb 2009 600 Appointment of a voluntary liquidator
11 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-28
08 Jan 2009 287 Registered office changed on 08/01/2009 from 189-197 gordon road high wycombe bucks HP13 6AT
27 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
07 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Jul 2008 288b Appointment Terminated Director gary evans
17 Jun 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2008 363a Return made up to 21/02/08; full list of members
02 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
21 May 2007 288b Director resigned
21 May 2007 363s Return made up to 21/02/07; full list of members
01 Mar 2007 225 Accounting reference date shortened from 31/03/07 to 31/01/07
27 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
05 Jan 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Dec 2006 287 Registered office changed on 04/12/06 from: unit 17 metro centre springfield road hayes middlesex UB4 0LE
27 Mar 2006 363s Return made up to 21/02/06; full list of members