Advanced company searchLink opens in new window

PILLOWTALK BED CENTRE LIMITED

Company number 07323315

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-02
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
  • GBP 100
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
  • GBP 100
11 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013