- Company Overview for PILLOWTALK BED CENTRE LIMITED (07323315)
- Filing history for PILLOWTALK BED CENTRE LIMITED (07323315)
- People for PILLOWTALK BED CENTRE LIMITED (07323315)
- Insolvency for PILLOWTALK BED CENTRE LIMITED (07323315)
- More for PILLOWTALK BED CENTRE LIMITED (07323315)
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) |
---|---|---|---|
03 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2021 | |
07 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2020 | |
23 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2019 | |
17 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
17 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Oct 2018 | AD01 | Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to 20 Eoundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 22 October 2018 | |
17 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2018 | LIQ02 | Statement of affairs | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
26 Jun 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
13 Jul 2016 | AD01 | Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP Great Britain to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 12 July 2016 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Darren Jones on 29 September 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |