Advanced company searchLink opens in new window

BEAUTELLE SUPPLIES LIMITED

Company number 03272383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2010 DS01 Application to strike the company off the register
18 Nov 2010 TM01 Termination of appointment of Tracey Hartland as a director
11 Nov 2010 TM02 Termination of appointment of Tracey Hartland as a secretary
15 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
17 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-12-17
  • GBP 100
17 Dec 2009 CH01 Director's details changed for Tracey Dawn Hartland on 31 October 2009
17 Dec 2009 CH01 Director's details changed for Ian Hartland on 31 October 2009
22 Jan 2009 287 Registered office changed on 22/01/2009 from unit 1A railway terrace nechells green birmingham B7 5NG
22 Jan 2009 363a Return made up to 31/10/08; full list of members
16 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Mar 2008 363a Return made up to 31/10/07; full list of members
27 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
15 Jan 2007 363a Return made up to 31/10/06; full list of members
23 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
28 Apr 2006 287 Registered office changed on 28/04/06 from: 126 pomeroy road great barr birmingham west midlands B43 7LP
25 Oct 2005 363s Return made up to 31/10/05; full list of members
07 Jul 2005 AA Total exemption small company accounts made up to 31 December 2004
26 Oct 2004 363s Return made up to 31/10/04; full list of members
25 Aug 2004 287 Registered office changed on 25/08/04 from: 102 lichfield street tamworth staffordshire B79 7QB
31 Mar 2004 AA Total exemption small company accounts made up to 31 December 2003
31 Mar 2004 AA Total exemption small company accounts made up to 31 October 2003
15 Jan 2004 225 Accounting reference date shortened from 31/10/04 to 31/12/03
27 Nov 2003 363s Return made up to 31/10/03; full list of members