Advanced company searchLink opens in new window

MORLEY BEDDING LIMITED

Company number 06708998

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)
24 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
24 May 2018 AM23 Notice of move from Administration to Dissolution
09 Feb 2018 AM10 Administrator's progress report
05 Feb 2018 AM19 Notice of extension of period of Administration
11 Aug 2017 AM10 Administrator's progress report
04 Apr 2017 F2.18 Notice of deemed approval of proposals
24 Mar 2017 2.17B Statement of administrator's proposal
23 Mar 2017 2.16B Statement of affairs with form 2.14B
20 Feb 2017 AD01 Registered office address changed from 622 Bradford Road Batley West Yorkshire WF17 8HF to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 20 February 2017
14 Feb 2017 2.12B Appointment of an administrator
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
16 May 2016 MR01 Registration of charge 067089980003, created on 13 May 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
20 Aug 2015 MR04 Satisfaction of charge 067089980002 in full
22 Apr 2015 TM01 Termination of appointment of Anthony Vaughan as a director on 24 March 2015
08 Apr 2015 TM01 Termination of appointment of Anthony Vaughan as a director on 24 March 2015
28 Mar 2015 MR01 Registration of charge 067089980002, created on 13 March 2015
26 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Jul 2014 CH01 Director's details changed for Anthony Vaughan on 18 July 2014
06 Jan 2014 CH01 Director's details changed for Mr Antony James Rogers on 6 January 2014
17 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
16 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013