- Company Overview for THE SLEEPING ZONE MATTRESS COMPANY LTD (06801561)
- Filing history for THE SLEEPING ZONE MATTRESS COMPANY LTD (06801561)
- People for THE SLEEPING ZONE MATTRESS COMPANY LTD (06801561)
- Charges for THE SLEEPING ZONE MATTRESS COMPANY LTD (06801561)
- More for THE SLEEPING ZONE MATTRESS COMPANY LTD (06801561)
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
|
|
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
|
|
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
|
|
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 |