Advanced company searchLink opens in new window

BEST BUY WATERBEDS LIMITED

Company number 03766844

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 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20
15 May 2014 AD01 Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD on 15 May 2014
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
14 Jun 2011 CH03 Secretary's details changed for Adam Robert Ames on 6 May 2011
14 Jun 2011 CH01 Director's details changed for Anthony Ames on 6 May 2011
18 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
20 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Anthony Ames on 7 May 2010
07 Dec 2009 MEM/ARTS Memorandum and Articles of Association
26 Nov 2009 CERTNM Company name changed lapbridge LIMITED\certificate issued on 26/11/09
  • RES15 ‐ Change company name resolution on 2009-11-10
26 Nov 2009 CONNOT Change of name notice
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008