- Company Overview for MORLEY BEDDING LIMITED (06708998)
- Filing history for MORLEY BEDDING LIMITED (06708998)
- People for MORLEY BEDDING LIMITED (06708998)
- Charges for MORLEY BEDDING LIMITED (06708998)
- Insolvency for MORLEY BEDDING LIMITED (06708998)
- More for MORLEY BEDDING LIMITED (06708998)
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
|
|
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
|
|
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
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |