- Company Overview for DUVET PILLOW & LINEN CO. LTD (06897285)
- Filing history for DUVET PILLOW & LINEN CO. LTD (06897285)
- People for DUVET PILLOW & LINEN CO. LTD (06897285)
- Charges for DUVET PILLOW & LINEN CO. LTD (06897285)
- Insolvency for DUVET PILLOW & LINEN CO. LTD (06897285)
- More for DUVET PILLOW & LINEN CO. LTD (06897285)
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) |
---|---|---|---|
13 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2023 | |
13 Jul 2023 | AD01 | Registered office address changed from C/O Xeinadin Coporate Recovery 100 Barbirolli Square Manchester M2 3AB to 100 Barbirolli Square Manchester M2 3BD on 13 July 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to 100 Barbirolli Square Manchester M2 3AB on 26 June 2023 | |
03 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2022 | |
25 Nov 2021 | LIQ06 | Resignation of a liquidator | |
12 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2021 | |
23 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Oct 2020 | AD01 | Registered office address changed from Astor Road Salford Manchester M50 1BB England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 21 October 2020 | |
07 Oct 2020 | LIQ02 | Statement of affairs | |
07 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
03 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
08 Nov 2018 | PSC01 | Notification of Shahnaz Khan as a person with significant control on 1 October 2018 | |
08 Nov 2018 | PSC04 | Change of details for Mr Amer Khan as a person with significant control on 1 October 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
08 Nov 2018 | CH01 | Director's details changed for Mr Shehnaz Khan on 1 October 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 54 Red Bank Manchester Lancashire M8 8QF to Astor Road Salford Manchester M50 1BB on 16 October 2018 | |
08 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
20 Apr 2017 | MR01 | Registration of charge 068972850003, created on 12 April 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 May 2016 | MR04 | Satisfaction of charge 2 in full |