- Company Overview for RECLINER CHAIRS AND BEDS LTD (12177405)
- Filing history for RECLINER CHAIRS AND BEDS LTD (12177405)
- People for RECLINER CHAIRS AND BEDS LTD (12177405)
- Charges for RECLINER CHAIRS AND BEDS LTD (12177405)
- Insolvency for RECLINER CHAIRS AND BEDS LTD (12177405)
- More for RECLINER CHAIRS AND BEDS LTD (12177405)
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
|
|
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
|
|
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 |