- Company Overview for SOFABED CENTRE LIMITED (SC394837)
- Filing history for SOFABED CENTRE LIMITED (SC394837)
- People for SOFABED CENTRE LIMITED (SC394837)
- Insolvency for SOFABED CENTRE LIMITED (SC394837)
- More for SOFABED CENTRE LIMITED (SC394837)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
01 Oct 2018 | CO4.2(Scot) | Court order notice of winding up | |
01 Oct 2018 | 4.2(Scot) | Notice of winding up order | |
13 Sep 2018 | AD01 | Registered office address changed from 37 Garturk Street Glasgow G42 8JG Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 13 September 2018 | |
11 Sep 2018 | 4.9(Scot) | Appointment of a provisional liquidator | |
16 Aug 2018 | AD01 | Registered office address changed from C/O Hugh Kyle Orr 16 Kintyre Crescent Glasgow G77 6SR to 37 Garturk Street Glasgow G42 8JG on 16 August 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | AP03 | Appointment of Mrs Lesley Orr as a secretary on 4 March 2011 | |
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 5 October 2014
|
|
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 4 October 2014
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
15 Nov 2011 | AP01 | Appointment of Mr Hugh Kyle Orr as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director |