- Company Overview for CARDBOARD BEDDING SOLUTIONS LTD (07968680)
- Filing history for CARDBOARD BEDDING SOLUTIONS LTD (07968680)
- People for CARDBOARD BEDDING SOLUTIONS LTD (07968680)
- Charges for CARDBOARD BEDDING SOLUTIONS LTD (07968680)
- Insolvency for CARDBOARD BEDDING SOLUTIONS LTD (07968680)
- More for CARDBOARD BEDDING SOLUTIONS LTD (07968680)
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) |
---|---|---|---|
14 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2022 | AD01 | Registered office address changed from Unit 9 Prees Industrial Estate Shrewsbury Road Prees Whitchurch SY13 2DJ to 1 Kings Avenue Kings Avenue London N21 3NA on 6 September 2022 | |
05 Sep 2022 | LIQ02 | Statement of affairs | |
05 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2022 | AD01 | Registered office address changed from Unit 9 Prees Industrial Estate Shrewsbury Street Prees Whitchurch Shropshire SY13 2DJ England to Unit 9 Prees Industrial Estate Shrewsbury Road Prees Whitchurch SY13 2DJ on 5 September 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
14 Nov 2020 | AD01 | Registered office address changed from C/O Keith Bassinder 67 Micklehome Drive Alrewas Burton-on-Trent Staffordshire DE13 7AU England to Unit 9 Prees Industrial Estate Shrewsbury Street Prees Whitchurch Shropshire SY13 2DJ on 14 November 2020 | |
01 Oct 2020 | MR01 | Registration of charge 079686800001, created on 28 September 2020 | |
18 Jun 2020 | PSC04 | Change of details for Mr Joey Kinnersley as a person with significant control on 18 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mr Joey Albert Kinnersley on 1 June 2019 | |
10 Jun 2020 | TM01 | Termination of appointment of Richard Naylor as a director on 10 June 2020 | |
09 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Apr 2020 | AP01 | Appointment of Mr Richard Naylor as a director on 22 April 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Mar 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
08 Feb 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 | |
14 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
15 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 |