Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Sleepworks (Home Furnishings) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • shareholder details and share percentages
  • 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

Financials

ISMAIL HARDWARE QUILTS & TEXTILES LIMITED

Details

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 7 companies registered at this street
Postal Code M408BB
Sector Other business activities
Document Type Publication date Download link
Registry Mar 13, 2014 Direction to defer dissolution Direction to defer dissolution
Registry Mar 13, 2014 Release of official receiver Release of official receiver
Registry Nov 29, 2012 Order to wind up Order to wind up
Registry Aug 24, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Aug 7, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 17, 2012 Change of registered office address Change of registered office address
Financials Mar 27, 2012 Amended accounts Amended accounts
Financials Mar 27, 2012 Amended accounts 7861393... Amended accounts 7861393...
Registry Mar 14, 2012 Resignation of one Foam Product Manufacturer and one Secretary (a man) Resignation of one Foam Product Manufacturer and one Secretary (a man)
Registry Mar 14, 2012 Resignation of one Secretary Resignation of one Secretary
Financials Jan 10, 2012 Annual accounts Annual accounts
Registry May 9, 2011 Annual return Annual return
Registry Mar 17, 2011 Change of registered office address Change of registered office address
Registry Mar 15, 2011 Change of registered office address 2589346... Change of registered office address 2589346...
Financials Jul 28, 2010 Annual accounts Annual accounts
Registry Jul 28, 2010 Annual return Annual return
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Jun 29, 2009 Annual return Annual return
Financials Apr 21, 2009 Annual accounts Annual accounts
Registry Dec 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 2, 2008 Annual return Annual return
Financials Jan 30, 2008 Annual accounts Annual accounts
Registry Nov 29, 2007 Appointment of a person Appointment of a person
Registry Nov 7, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Oct 29, 2007 Company name change Company name change
Registry Oct 29, 2007 Change of name certificate Change of name certificate
Registry Oct 27, 2007 Resignation of a person Resignation of a person
Registry Oct 27, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 27, 2007 Resignation of a person Resignation of a person
Financials Aug 21, 2007 Annual accounts Annual accounts
Registry Aug 10, 2007 Annual return Annual return
Registry Aug 1, 2007 Resignation of 2 people: one Foam Product Manufacturer and one Director (a man) 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 Change in situation or address of registered office
Registry Jun 12, 2006 Change in situation or address of registered office 1765979... Change in situation or address of registered office 1765979...
Registry May 8, 2006 Annual return Annual return
Financials Feb 24, 2006 Annual accounts Annual accounts
Registry Aug 3, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 12, 2005 Annual return Annual return
Financials Feb 28, 2005 Annual accounts Annual accounts
Registry Apr 14, 2004 Annual return Annual return
Financials Mar 12, 2004 Annual accounts Annual accounts
Registry Mar 5, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry May 3, 2003 Annual return Annual return
Financials Mar 2, 2003 Annual accounts Annual accounts
Registry May 13, 2002 Annual return Annual return
Financials Mar 7, 2002 Annual accounts Annual accounts
Registry Aug 21, 2001 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 16, 2001 Withdrawal of application for striking off Withdrawal of application for striking off
Registry Aug 7, 2001 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jun 25, 2001 Application for striking off Application for striking off
Registry May 2, 2001 Annual return Annual return
Financials May 2, 2001 Annual accounts Annual accounts
Financials Jan 8, 2001 Amended accounts Amended accounts
Registry Oct 16, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 14, 2000 Annual accounts Annual accounts
Registry May 11, 2000 Annual return Annual return
Registry May 5, 1999 Annual return 1944526... Annual return 1944526...
Financials Mar 2, 1999 Annual accounts Annual accounts
Registry May 10, 1998 Annual return Annual return
Financials Feb 27, 1998 Annual accounts Annual accounts
Registry Apr 9, 1997 Annual return Annual return
Financials Mar 5, 1997 Annual accounts Annual accounts
Registry May 12, 1996 Annual return Annual return
Registry Sep 8, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 8, 1995 Director resigned, new director appointed 1788528... Director resigned, new director appointed 1788528...
Registry Sep 8, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 4, 1995 Memorandum of association Memorandum of association
Registry Sep 4, 1995 Resolution Resolution
Registry Aug 31, 1995 Change of name certificate Change of name certificate
Registry Apr 13, 1995 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy