Advanced company searchLink opens in new window

CARDBOARD BEDDING SOLUTIONS LTD

Company number 07968680

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-31
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