Advanced company searchLink opens in new window

RECLINER CHAIRS AND BEDS LTD

Company number 12177405

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)
15 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 7 September 2023
15 Sep 2022 AD01 Registered office address changed from Flat 7 Heather House St. Johns Close Heather Coalville Leicestershire LE67 2QL England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 15 September 2022
15 Sep 2022 LIQ02 Statement of affairs
15 Sep 2022 600 Appointment of a voluntary liquidator
15 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-08
23 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2022 TM01 Termination of appointment of Samantha Jane Langtree as a director on 10 January 2022
21 Jan 2022 PSC04 Change of details for Mr David John Cordy as a person with significant control on 14 January 2022
21 Jan 2022 PSC07 Cessation of Samantha Jane Langtree as a person with significant control on 10 January 2022
17 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 CS01 Confirmation statement made on 27 August 2021 with updates
18 Oct 2021 PSC04 Change of details for Mr David John Cordy as a person with significant control on 14 October 2021
15 Oct 2021 CH01 Director's details changed for Mr David John Cordy on 14 October 2021
15 Oct 2021 AD01 Registered office address changed from Heather House St. Johns Close Heather Coalville Leicestershire LE67 2QL England to Flat 7 Heather House St. Johns Close Heather Coalville Leicestershire LE67 2QL on 15 October 2021
14 Oct 2021 CH01 Director's details changed for Mr David John Cordy on 14 October 2021
14 Oct 2021 PSC04 Change of details for Mr David John Cordy as a person with significant control on 14 October 2021
14 Oct 2021 AD01 Registered office address changed from 83 Friar Gate Derby DE1 1FL United Kingdom to Heather House St. Johns Close Heather Coalville Leicestershire LE67 2QL on 14 October 2021
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 102
02 Mar 2021 PSC01 Notification of Samantha Jane Langtree as a person with significant control on 26 November 2020
02 Mar 2021 PSC04 Change of details for Mr David John Cordy as a person with significant control on 26 November 2020
02 Mar 2021 AP01 Appointment of Ms Samantha Jane Langtree as a director on 26 November 2020