Advanced company searchLink opens in new window

FLORIDA BAY BEAUTY LIMITED

Company number 04107496

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)
09 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 30 January 2023
29 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 30 January 2022
03 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 30 January 2021
19 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 30 January 2020
18 Feb 2019 AD01 Registered office address changed from 26 Highfield Road, Five Lane Ends Idle Bradford West Yorkshire BD2 2AT England to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 18 February 2019
15 Feb 2019 LIQ02 Statement of affairs
15 Feb 2019 600 Appointment of a voluntary liquidator
15 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-31
21 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 28 December 2017
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 AA Total exemption small company accounts made up to 28 December 2015
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
31 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
21 Dec 2016 AA01 Previous accounting period shortened from 29 December 2015 to 28 December 2015
21 Dec 2016 AA01 Current accounting period shortened from 29 December 2016 to 28 December 2016
07 Dec 2016 TM02 Termination of appointment of Paul Andrew Parkin as a secretary on 7 December 2016
28 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
27 Sep 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
11 Jan 2016 AD01 Registered office address changed from Unit 1 1107 Bolton Road Eccleshill Bradford West Yorkshire BD2 4st to 26 Highfield Road, Five Lane Ends Idle Bradford West Yorkshire BD2 2AT on 11 January 2016
24 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1