Advanced company searchLink opens in new window

THE SLEEPING ZONE MATTRESS COMPANY LTD

Company number 06801561

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
05 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Nov 2015 AD01 Registered office address changed from 5 Howard Road Newbury Berkshire RG14 7QG to 33 Northfield Road Thatcham Berkshire RG18 3EU on 28 November 2015
15 Apr 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
22 Dec 2014 AA Full accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
18 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
12 Apr 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
12 Apr 2013 CH01 Director's details changed for Mrs Serena Zita Elizabeth Mcqueen on 29 February 2012
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
13 Mar 2012 AD01 Registered office address changed from Tumbleweed 22 Cromwell Place Cranleigh Surrey GU6 7LF United Kingdom on 13 March 2012
11 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
16 Aug 2011 TM01 Termination of appointment of Morgan Mccarthy as a director
10 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
10 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Jun 2010 AA01 Previous accounting period extended from 31 January 2010 to 28 February 2010
16 Apr 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mrs Serena Zita Elizabeth Mcqueen on 31 December 2009
16 Apr 2010 CH01 Director's details changed for Mr Morgan Mccarthy on 31 December 2009
06 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
26 Jan 2009 NEWINC Incorporation