Advanced company searchLink opens in new window

BEDTIME SUPERSTORES SALES LIMITED

Company number 06619974

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 CH01 Director's details changed for Mr Ian Gilbert on 14 November 2016
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2016 DS01 Application to strike the company off the register
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2016 AD01 Registered office address changed from C/O Menzies Llp Chartered Accountants 62 Goldsworth Road Woking Surrey GU21 6LQ England to 1 Westway East Acton W12 0PT on 15 February 2016
12 Feb 2016 CH01 Director's details changed for Mr Ian Gilbert on 30 October 2015
12 Feb 2016 CH03 Secretary's details changed for Mrs Debbie Gilbert on 5 January 2016
02 Nov 2015 AD01 Registered office address changed from 76 New Road Marlow Buckinghamshire SL7 3NW to C/O Menzies Llp Chartered Accountants 62 Goldsworth Road Woking Surrey GU21 6LQ on 2 November 2015
20 Aug 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
20 Aug 2015 AD04 Register(s) moved to registered office address 76 New Road Marlow Buckinghamshire SL7 3NW
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
09 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
09 Jul 2014 AD03 Register(s) moved to registered inspection location
09 Jul 2014 AD02 Register inspection address has been changed
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
18 Jun 2013 AD01 Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH United Kingdom on 18 June 2013
10 Oct 2012 AP03 Appointment of Mrs Debbie Gilbert as a secretary
10 Oct 2012 AP01 Appointment of Mr Ian Gilbert as a director
08 Oct 2012 TM01 Termination of appointment of Christopher Cornwell as a director
08 Oct 2012 TM02 Termination of appointment of Karen Cornwell as a secretary
02 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011