Advanced company searchLink opens in new window

GX BEDDING LTD

Company number 10181581

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)
19 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 11 April 2023
06 May 2022 LIQ03 Liquidators' statement of receipts and payments to 11 April 2022
12 Aug 2021 AD01 Registered office address changed from C/O Ri Group 2430/2440 the Quadrant Aztec West Almondsbury BS32 4AQ to 30 Finsbury Square London EC2A 1AG on 12 August 2021
12 Aug 2021 600 Appointment of a voluntary liquidator
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 11 April 2020
15 May 2019 LIQ02 Statement of affairs
15 May 2019 600 Appointment of a voluntary liquidator
15 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-12
08 May 2019 AD01 Registered office address changed from , 8 Hopper Way Diss, Norfolk, IP22 4GT, United Kingdom to C/O Ri Group 2430/2440 the Quadrant Aztec West Almondsbury BS32 4AQ on 8 May 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Jan 2019 TM01 Termination of appointment of Thomas Joseph Miles as a director on 21 November 2018
01 Oct 2018 TM01 Termination of appointment of Mark Flitcroft as a director on 25 September 2018
05 Jul 2018 CS01 Confirmation statement made on 15 May 2018 with updates
23 Mar 2018 AP01 Appointment of Thomas Joseph Miles as a director on 12 March 2018
15 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
10 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 15/05/2017
18 Sep 2017 AD01 Registered office address changed from , 15 Elm Wood Drive Tonyrefail, Porth, CF39 8JA, United Kingdom to C/O Ri Group 2430/2440 the Quadrant Aztec West Almondsbury BS32 4AQ on 18 September 2017
10 Aug 2017 TM01 Termination of appointment of Jonathan Harold Windle Lax as a director on 24 July 2017
10 Aug 2017 AP01 Appointment of Mark Flitcroft as a director on 24 July 2017
23 May 2017 CS01 15/05/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 10/10/2017.
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1
06 Jul 2016 AP01 Appointment of Jonathan Harold Windle Lax as a director on 17 June 2016
16 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-16
  • GBP 1