-
THE BOSTON QUILT AND PILLOW CO. LTD - Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, United Kingdom
Company Information
- Company registration number
- 07861557
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Grant Thornton Uk Llp
- 4 Hardman Square
- Spinningfields
- Manchester
- M3 3EE Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EE UK
Management
- Managing Directors
- DHARAMSEY, Hasnain
- TAWTON, Gerald John
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-25
- Dissolved on
- 2021-03-09
- SIC/NACE
- 13923
Ownership
- Beneficial Owners
- -
- M14 Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CASTLEGATE 664 LIMITED
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2012-11-25
- Annual Return
- Due Date: 2018-12-09
- Last Date: 2017-11-25
-
THE BOSTON QUILT AND PILLOW CO. LTD Company Description
- THE BOSTON QUILT AND PILLOW CO. LTD is a ltd registered in United Kingdom with the Company reg no 07861557. Its current trading status is "closed". It was registered 2011-11-25. It was previously called CASTLEGATE 664 LIMITED. It has declared SIC or NACE codes as "13923". It has 2 directors The latest accounts are filed up to 2013-11-30. The latest annual return was filed up to 2012-11-25.It can be contacted at Grant Thornton Uk Llp .
Get THE BOSTON QUILT AND PILLOW CO. LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Boston Quilt And Pillow Co. Ltd - Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, United Kingdom
Did you know? kompany provides original and official company documents for THE BOSTON QUILT AND PILLOW CO. LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-progress-report (2020-05-27) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-01-10) - AM02
-
liquidation-in-administration-proposals (2019-01-11) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-01-23) - AM06
-
liquidation-in-administration-progress-report (2019-11-28) - AM10
-
liquidation-in-administration-extension-of-period (2019-11-04) - AM19
-
liquidation-in-administration-progress-report (2019-06-13) - AM10
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-27) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-11-22) - AM01
-
capital-allotment-shares (2018-01-02) - SH01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-27) - MR01
-
mortgage-satisfy-charge-full (2017-11-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-02) - MR01
-
termination-director-company-with-name-termination-date (2017-11-15) - TM01
-
notification-of-a-person-with-significant-control (2017-11-15) - PSC02
-
confirmation-statement-with-updates (2017-11-28) - CS01
-
accounts-with-accounts-type-group (2017-11-02) - AA
-
cessation-of-a-person-with-significant-control (2017-11-15) - PSC07
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-12-15) - AA
-
confirmation-statement-with-updates (2016-12-05) - CS01
keyboard_arrow_right 2015
-
resolution (2015-10-16) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01
-
change-account-reference-date-company-current-extended (2015-10-03) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-30) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-23) - MR01
-
appoint-person-director-company-with-name-date (2015-09-08) - AP01
-
accounts-with-accounts-type-dormant (2015-08-25) - AA
-
capital-allotment-shares (2015-09-30) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-12) - AD01
-
accounts-with-accounts-type-dormant (2014-09-25) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-23) - AR01
-
accounts-with-accounts-type-dormant (2013-08-16) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-07-04) - AD01
-
appoint-person-director-company-with-name (2012-03-16) - AP01
-
appoint-person-director-company-with-name (2012-03-14) - AP01
-
termination-director-company-with-name (2012-03-13) - TM01
-
termination-director-company-with-name (2012-03-09) - TM01
-
certificate-change-of-name-company (2012-01-04) - CERTNM
-
change-of-name-notice (2012-01-04) - CONNOT
keyboard_arrow_right 2011
-
incorporation-company (2011-11-25) - NEWINC