Advanced company searchLink opens in new window

SLEEPYHOLLOW LIMITED

Company number 05360434

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2020 DS01 Application to strike the company off the register
20 Jan 2020 AA Total exemption full accounts made up to 28 August 2019
27 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 28 August 2019
18 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
24 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
22 Nov 2017 AD01 Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to 317 Golden Hill Lane Leyland PR25 2YJ on 22 November 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
26 Mar 2014 CH01 Director's details changed for Mr David Alfred Dawson on 26 March 2014
26 Mar 2014 CH01 Director's details changed for Lynn Dawson on 26 March 2014
19 Mar 2014 AD01 Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 19 March 2014
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
23 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011