Advanced company searchLink opens in new window

A & M SLEEP BEDS LTD

Company number 07679814

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
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
  • RES15 ‐ Change company name resolution on 2017-03-03
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