Steyning
BN44 3RH
Website | www.dollarbedding.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Silke & Co Limited 1st Floor Consort House, Waterdale Doncaster South Yorkshire DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
1 at £1 | Sally Strutton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £298,075 |
Gross Profit | £133,283 |
Net Worth | £32,110 |
Cash | £10,304 |
Current Liabilities | £16,484 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
10 April 2019 | Liquidators' statement of receipts and payments to 6 February 2019 (6 pages) |
6 April 2018 | Liquidators' statement of receipts and payments to 6 February 2018 (14 pages) |
23 February 2017 | Registered office address changed from 36 st Cuthmans Rd Steyning BN44 3RH to C/O Silke & Co Limited 1st Floor Consort House, Waterdale Doncaster South Yorkshire DN1 3HR on 23 February 2017 (2 pages) |
23 February 2017 | Registered office address changed from 36 st Cuthmans Rd Steyning BN44 3RH to C/O Silke & Co Limited 1st Floor Consort House, Waterdale Doncaster South Yorkshire DN1 3HR on 23 February 2017 (2 pages) |
22 February 2017 | Statement of affairs with form 4.19 (14 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Appointment of a voluntary liquidator (1 page) |
22 February 2017 | Resolutions
|
22 February 2017 | Statement of affairs with form 4.19 (7 pages) |
22 February 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 October 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
16 October 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
14 October 2014 | Previous accounting period extended from 31 January 2014 to 28 February 2014 (3 pages) |
14 October 2014 | Previous accounting period extended from 31 January 2014 to 28 February 2014 (3 pages) |
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|