Advanced company searchLink opens in new window

AMOURETTE NAILS LIMITED

Company number 04762205

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)
20 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
Statement of capital on 2010-07-01
  • GBP 2
06 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2010 DS01 Application to strike the company off the register
09 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
30 Jul 2009 363a Return made up to 13/05/09; full list of members
11 May 2009 AA Total exemption full accounts made up to 31 May 2008
09 Sep 2008 363s Return made up to 13/05/08; no change of members
13 Mar 2008 AA Total exemption full accounts made up to 31 May 2007
27 Feb 2008 288b Appointment Terminated Director derek barnes
15 Jun 2007 363s Return made up to 13/05/07; no change of members
27 Feb 2007 AA Total exemption small company accounts made up to 31 May 2006
23 May 2006 363s Return made up to 13/05/06; full list of members
21 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
09 May 2005 363s Return made up to 13/05/05; full list of members
11 Nov 2004 AA Total exemption small company accounts made up to 31 May 2004
21 Jul 2004 288a New director appointed
08 Jun 2004 363s Return made up to 13/05/04; full list of members
22 May 2003 287 Registered office changed on 22/05/03 from: 76 high street newport pagnell milton keynes buckinghamshire MK16 8AQ
22 May 2003 288a New secretary appointed
22 May 2003 288a New director appointed
22 May 2003 288b Secretary resigned
22 May 2003 288b Director resigned
13 May 2003 NEWINC Incorporation