- Company Overview for A & M SLEEP BEDS LTD (07679814)
- Filing history for A & M SLEEP BEDS LTD (07679814)
- People for A & M SLEEP BEDS LTD (07679814)
- Insolvency for A & M SLEEP BEDS LTD (07679814)
- More for A & M SLEEP BEDS LTD (07679814)
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) |
---|---|---|---|
07 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2023 | |
07 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2022 | |
08 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2021 | |
30 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2020 | |
14 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2019 | |
21 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2018 | |
19 Jun 2017 | AD01 | Registered office address changed from Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 19 June 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from 21 Albion Road Sparkhill Birmingham West Midlands B11 2NR England to Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE on 20 April 2017 | |
11 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
13 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2017 | CONNOT | Change of name notice | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with no updates | |
02 Mar 2017 | TM01 | Termination of appointment of Sharez Hussain as a director on 20 February 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Shamrehz Hussain as a director on 20 February 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Arash Mangal as a director on 20 February 2017 | |
11 Oct 2016 | AP01 | Appointment of Mr Sharez Hussain as a director on 11 October 2016 | |
12 Jul 2016 | AR01 | Annual return made up to 23 June 2016 with full list of shareholders | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Feb 2016 | TM02 | Termination of appointment of Shamrehz Hussain as a secretary on 11 February 2016 | |
09 Feb 2016 | CH03 | Secretary's details changed for Mr Shamrez Hussain on 9 February 2016 |