Advanced company searchLink opens in new window

SLEEPTIME BEDDING CO. LIMITED

Company number 03529841

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)
22 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
25 Apr 2014 AD01 Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 25 April 2014
24 Apr 2014 4.70 Declaration of solvency
24 Apr 2014 600 Appointment of a voluntary liquidator
24 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 March 2013
16 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 March 2013
08 Jul 2013 CH03 Secretary's details changed for Joanne Alice Patricia Slater on 31 December 2012
05 Jul 2013 TM01 Termination of appointment of Reginald Gilbert as a director
24 Jun 2013 TM01 Termination of appointment of Lee Petty as a director
06 Jun 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 12,500
  • ANNOTATION A second filed AR01 was registered on 16/07/2013 and on 05/03/2014
01 Mar 2013 TM01 Termination of appointment of Peter Dubois as a director
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
25 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
08 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Sidney Francis Slater on 6 January 2010
18 Mar 2010 CH03 Secretary's details changed for Jeanne Alice Patricia Slater on 6 January 2010
18 Mar 2010 CH01 Director's details changed for Sidney Francis Slater on 6 January 2010
08 Jan 2010 AP01 Appointment of Mr Paul Slater as a director
29 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
19 Mar 2009 363a Return made up to 18/03/09; full list of members