DIAL-A-MATTRESS (NORTHWEST) LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
| 21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
| 08/11/238 November 2023 | Application to strike the company off the register |
| 13/10/2313 October 2023 | Withdraw the company strike off application |
| 19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
| 19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
| 07/09/237 September 2023 | Application to strike the company off the register |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/02/239 February 2023 | Registered office address changed from C/O Hargreaves & Woods Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR to 426a Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RB on 2023-02-09 |
| 04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH JOHN WILSON / 30/04/2018 |
| 30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / JULIE MARY WILSON / 30/04/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/05/1618 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARY WILSON / 01/09/2014 |
| 14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN WILSON / 01/09/2014 |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/05/1521 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/05/1412 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/05/1331 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
| 21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 23/01/1323 January 2013 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
| 18/05/1218 May 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
| 18/05/1218 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
| 17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 07/01/127 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 06/05/116 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARY WILSON / 28/04/2010 |
| 05/05/105 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
| 01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM C/O HARGREAVES AND WOODS 127 BOUGHTON CHESTER CHESHIRE CH3 5BH |
| 20/05/0920 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
| 05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 22/01/0922 January 2009 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 398 CHESTER ROAD LITTLE SUTTON CHESHIRE CH66 3RB |
| 11/06/0811 June 2008 | RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS |
| 29/02/0829 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 27/06/0727 June 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
| 01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 16/05/0616 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
| 29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 23/05/0523 May 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
| 17/05/0517 May 2005 | REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 133 GREENWAY ROAD RUNCORN CHESHIRE WA7 4NR |
| 16/06/0416 June 2004 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 |
| 28/04/0428 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company