- Company Overview for SIMPLY BEDS LIMITED (06746921)
- Filing history for SIMPLY BEDS LIMITED (06746921)
- People for SIMPLY BEDS LIMITED (06746921)
- Insolvency for SIMPLY BEDS LIMITED (06746921)
- More for SIMPLY BEDS LIMITED (06746921)
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) |
---|---|---|---|
13 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2011 | AD01 | Registered office address changed from Balcony Floor Meridian Centre Elm Lane Havant Hampshire PO9 1UN United Kingdom on 28 September 2011 | |
23 Nov 2010 | AR01 |
Annual return made up to 11 November 2010 with full list of shareholders
Statement of capital on 2010-11-23
|
|
23 Nov 2010 | CH01 | Director's details changed for Derek Mcguire on 1 November 2010 | |
23 Nov 2010 | AD01 | Registered office address changed from 165 London Road Cowplain Waterlooville Hampshire PO8 8ER United Kingdom on 23 November 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Mr James Cameron Jacobson on 1 November 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Mr Iain Nicholas Jacobson on 1 November 2010 | |
06 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 23 July 2010
|
|
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
13 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2010 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
12 Apr 2010 | AP01 | Appointment of a director | |
12 Apr 2010 | CH01 | Director's details changed for Mr James Cameron Jacobson on 11 November 2009 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Iain Nicholas Jacobson on 11 November 2009 | |
12 Apr 2010 | AD02 | Register inspection address has been changed | |
12 Apr 2010 | AD01 | Registered office address changed from 165 London Road Cowplain Waterlooville Hampshire PO8 8ER on 12 April 2010 | |
01 Mar 2010 | AD01 | Registered office address changed from Wellington Retail Park Hambledon Road Waterlooville Hampshire PO7 7FG on 1 March 2010 | |
29 Jan 2010 | AD01 | Registered office address changed from Cornish & Co 31 Queen Street Emsworth Hampshire PO10 7BJ United Kingdom on 29 January 2010 | |
19 Jan 2010 | AP01 | Appointment of Derek Mcguire as a director |