- Company Overview for THE BED WAREHOUSE LIMITED (06280190)
- Filing history for THE BED WAREHOUSE LIMITED (06280190)
- People for THE BED WAREHOUSE LIMITED (06280190)
- More for THE BED WAREHOUSE LIMITED (06280190)
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) |
---|---|---|---|
14 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2010 | DS01 | Application to strike the company off the register | |
01 Sep 2009 | AA | Accounts made up to 30 June 2009 | |
18 Jun 2009 | 363a | Return made up to 14/06/09; full list of members | |
18 Jun 2009 | 353 | Location of register of members | |
18 Jun 2009 | 190 | Location of debenture register | |
18 Jun 2009 | 288c | Director's Change of Particulars / dax hollier / 06/04/2009 / HouseName/Number was: , now: 89; Street was: 19 ilmington drive, now: maney hill road; Post Code was: B73 6QE, now: B72 1JT; Country was: , now: england | |
23 Feb 2009 | AA | Accounts made up to 30 June 2008 | |
23 Jun 2008 | 363a | Return made up to 14/06/08; full list of members | |
04 Jul 2007 | 88(2)R | Ad 14/06/07--------- £ si 3@1=3 £ ic 1/4 | |
04 Jul 2007 | 288b | Secretary resigned;director resigned | |
04 Jul 2007 | 288b | Director resigned | |
04 Jul 2007 | 287 | Registered office changed on 04/07/07 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG | |
04 Jul 2007 | 288a | New director appointed | |
04 Jul 2007 | 288a | New director appointed | |
04 Jul 2007 | 288a | New secretary appointed;new director appointed | |
04 Jul 2007 | 288a | New director appointed | |
14 Jun 2007 | NEWINC | Incorporation |