- 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) |
---|---|---|---|
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 22 September 2015
|
|
30 Sep 2015 | MR01 | Registration of charge 078615570003, created on 22 September 2015 | |
30 Sep 2015 | MR01 | Registration of charge 078615570004, created on 22 September 2015 | |
30 Sep 2015 | MR01 | Registration of charge 078615570005, created on 21 September 2015 | |
30 Sep 2015 | MR01 | Registration of charge 078615570006, created on 22 September 2015 | |
25 Sep 2015 | MR01 | Registration of charge 078615570002, created on 22 September 2015 | |
23 Sep 2015 | MR01 | Registration of charge 078615570001, created on 22 September 2015 | |
08 Sep 2015 | AP01 | Appointment of Mr Hasnain Dharamsey as a director on 8 September 2015 | |
25 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | AD01 | Registered office address changed from Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ to Havenside Fishtoft Road Boston Lincolnshire PE21 0AH on 12 December 2014 | |
25 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
16 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
04 Jul 2012 | AD01 | Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 4 July 2012 | |
16 Mar 2012 | AP01 | Appointment of Mr Stewart George Macdonald as a director | |
14 Mar 2012 | AP01 | Appointment of Gerald John Tawton as a director | |
13 Mar 2012 | TM01 | Termination of appointment of Castlegate Directors Limited as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Gavin Cummings as a director | |
04 Jan 2012 | CERTNM |
Company name changed castlegate 664 LIMITED\certificate issued on 04/01/12
|
|
04 Jan 2012 | CONNOT | Change of name notice | |
25 Nov 2011 | NEWINC |
Incorporation
|