- Company Overview for THE BODY CENTRE OF CLIFTON LIMITED (04653955)
- Filing history for THE BODY CENTRE OF CLIFTON LIMITED (04653955)
- People for THE BODY CENTRE OF CLIFTON LIMITED (04653955)
- Charges for THE BODY CENTRE OF CLIFTON LIMITED (04653955)
- More for THE BODY CENTRE OF CLIFTON LIMITED (04653955)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2018 | DS01 | Application to strike the company off the register | |
16 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
22 Feb 2017 | AP01 | Appointment of Mr Geoffrey Yates as a director on 31 January 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | TM01 | Termination of appointment of Jennifer Lorraine Thorne as a director on 31 January 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
05 Oct 2015 | AP01 | Appointment of Mrs Linda Elizabeth Ann Yates as a director on 6 April 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from 46 Hyde Road Paignton Devon TQ4 5BY to 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR on 10 September 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for Jennifer Lorraine Yates on 6 December 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Linda Yates as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Geoffrey Yates as a director | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |