- Company Overview for SLEEPTIME BEDDING CO. LIMITED (03529841)
- Filing history for SLEEPTIME BEDDING CO. LIMITED (03529841)
- People for SLEEPTIME BEDDING CO. LIMITED (03529841)
- Insolvency for SLEEPTIME BEDDING CO. LIMITED (03529841)
- More for SLEEPTIME BEDDING CO. LIMITED (03529841)
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
|
|
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
|
|
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 |