- Company Overview for THE BOSTON QUILT AND PILLOW CO. LTD (07861557)
- Filing history for THE BOSTON QUILT AND PILLOW CO. LTD (07861557)
- People for THE BOSTON QUILT AND PILLOW CO. LTD (07861557)
- Charges for THE BOSTON QUILT AND PILLOW CO. LTD (07861557)
- Insolvency for THE BOSTON QUILT AND PILLOW CO. LTD (07861557)
- More for THE BOSTON QUILT AND PILLOW CO. LTD (07861557)
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) |
---|---|---|---|
09 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2020 | AM23 | Notice of move from Administration to Dissolution | |
27 May 2020 | AM10 | Administrator's progress report | |
28 Nov 2019 | AM10 | Administrator's progress report | |
04 Nov 2019 | AM19 | Notice of extension of period of Administration | |
13 Jun 2019 | AM10 | Administrator's progress report | |
23 Jan 2019 | AM06 | Notice of deemed approval of proposals | |
11 Jan 2019 | AM03 | Statement of administrator's proposal | |
10 Jan 2019 | AM02 | Statement of affairs with form AM02SOA | |
27 Nov 2018 | AD01 | Registered office address changed from Havenside Fishtoft Road Boston Lincolnshire PE21 0AH to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EE on 27 November 2018 | |
22 Nov 2018 | AM01 | Appointment of an administrator | |
02 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 25 October 2017
|
|
28 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
15 Nov 2017 | PSC02 | Notification of M14 Holdings Limited as a person with significant control on 25 October 2017 | |
15 Nov 2017 | PSC07 | Cessation of Stewart George Macdonald as a person with significant control on 25 October 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Stewart George Macdonald as a director on 25 October 2017 | |
02 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
02 Nov 2017 | MR01 | Registration of charge 078615570008, created on 25 October 2017 | |
02 Nov 2017 | MR04 | Satisfaction of charge 078615570004 in full | |
02 Nov 2017 | MR04 | Satisfaction of charge 078615570005 in full | |
02 Nov 2017 | MR04 | Satisfaction of charge 078615570003 in full | |
27 Oct 2017 | MR01 | Registration of charge 078615570007, created on 25 October 2017 | |
15 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
27 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|