Sleepworks (Home Furnishings) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ISMAIL HARDWARE QUILTS & TEXTILES LIMITED
Company type
Private Limited Company , Liquidation
Company Number
03045915
Record last updated
Monday, May 1, 2017 1:52:11 PM UTC
Official Address
77 Unit Carioca Business Park 2 Sawley Street Miles Platting And Newton Heath
There are 10 companies registered at this street
Locality
Miles Platting And Newton Heath
Region
Manchester, England
Postal Code
M408BB
Sector
Other business activities
Visits
SLEEPWORKS (HOME FURNISHINGS) LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2025-3 0 1
Document Type
Publication date
Download link
Registry
Mar 13, 2014
Direction to defer dissolution
Registry
Mar 13, 2014
Release of official receiver
Registry
Nov 29, 2012
Order to wind up
Registry
Aug 24, 2012
Compulsory strike off suspended
Registry
Aug 7, 2012
First notification of strike-off action in london gazette
Registry
Apr 17, 2012
Change of registered office address
Financials
Mar 27, 2012
Amended accounts
Financials
Mar 27, 2012
Amended accounts 7861393...
Registry
Mar 14, 2012
Resignation of one Foam Product Manufacturer and one Secretary (a man)
Registry
Mar 14, 2012
Resignation of one Secretary
Financials
Jan 10, 2012
Annual accounts
Registry
May 9, 2011
Annual return
Registry
Mar 17, 2011
Change of registered office address
Registry
Mar 15, 2011
Change of registered office address 2589346...
Financials
Jul 28, 2010
Annual accounts
Registry
Jul 28, 2010
Annual return
Financials
Nov 5, 2009
Annual accounts
Registry
Jun 29, 2009
Annual return
Financials
Apr 21, 2009
Annual accounts
Registry
Dec 9, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 2, 2008
Annual return
Financials
Jan 30, 2008
Annual accounts
Registry
Nov 29, 2007
Appointment of a person
Registry
Nov 7, 2007
Appointment of a man as Director
Registry
Oct 29, 2007
Company name change
Registry
Oct 29, 2007
Change of name certificate
Registry
Oct 27, 2007
Resignation of a person
Registry
Oct 27, 2007
Change in situation or address of registered office
Registry
Oct 27, 2007
Resignation of a person
Financials
Aug 21, 2007
Annual accounts
Registry
Aug 10, 2007
Annual return
Registry
Aug 1, 2007
Resignation of 2 people: one Foam Product Manufacturer and one Director (a man)
Registry
Feb 20, 2007
Change in situation or address of registered office
Registry
Jun 12, 2006
Change in situation or address of registered office 1765979...
Registry
May 8, 2006
Annual return
Financials
Feb 24, 2006
Annual accounts
Registry
Aug 3, 2005
Particulars of a mortgage or charge
Registry
May 12, 2005
Annual return
Financials
Feb 28, 2005
Annual accounts
Registry
Apr 14, 2004
Annual return
Financials
Mar 12, 2004
Annual accounts
Registry
Mar 5, 2004
Change in situation or address of registered office
Registry
May 3, 2003
Annual return
Financials
Mar 2, 2003
Annual accounts
Registry
May 13, 2002
Annual return
Financials
Mar 7, 2002
Annual accounts
Registry
Aug 21, 2001
Notice of striking-off action discontinued
Registry
Aug 16, 2001
Withdrawal of application for striking off
Registry
Aug 7, 2001
First notification of strike - off in london gazette
Registry
Jun 25, 2001
Application for striking off
Registry
May 2, 2001
Annual return
Financials
May 2, 2001
Annual accounts
Financials
Jan 8, 2001
Amended accounts
Registry
Oct 16, 2000
Particulars of a mortgage or charge
Financials
Jul 14, 2000
Annual accounts
Registry
May 11, 2000
Annual return
Registry
May 5, 1999
Annual return 1944526...
Financials
Mar 2, 1999
Annual accounts
Registry
May 10, 1998
Annual return
Financials
Feb 27, 1998
Annual accounts
Registry
Apr 9, 1997
Annual return
Financials
Mar 5, 1997
Annual accounts
Registry
May 12, 1996
Annual return
Registry
Sep 8, 1995
Director resigned, new director appointed
Registry
Sep 8, 1995
Director resigned, new director appointed 1788528...
Registry
Sep 8, 1995
Director resigned, new director appointed
Registry
Sep 4, 1995
Memorandum of association
Registry
Sep 4, 1995
Resolution
Registry
Aug 31, 1995
Change of name certificate
Registry
Apr 13, 1995
Five appointments: 2 companies and 3 men