Advanced company searchLink opens in new window

CAROLYNNE'S HEALTH & BEAUTY CLINIC LIMITED

Company number 05828090

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)
01 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
01 May 2015 4.68 Liquidators' statement of receipts and payments to 14 April 2015
01 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Apr 2014 AD01 Registered office address changed from Oakfield Cottage Blagdon Hill Taunton Somerset TA3 7SL on 28 April 2014
24 Apr 2014 4.20 Statement of affairs with form 4.19
24 Apr 2014 600 Appointment of a voluntary liquidator
24 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Jul 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Jul 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
10 Aug 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Elizabeth Anne Loveluck on 1 October 2009
11 Aug 2009 88(2) Capitals not rolled up
07 Aug 2009 363a Return made up to 24/05/09; full list of members
17 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008
30 Dec 2008 363a Return made up to 21/06/08; full list of members
30 Dec 2008 288c Director's change of particulars / elizabeth loveluck / 21/06/2008
02 Oct 2008 287 Registered office changed on 02/10/2008 from 1 elm grove taunton somerset TA1 1EG
02 Oct 2008 288c Director's change of particulars / elizabeth loveluck / 22/11/2007
02 Oct 2008 288c Secretary's change of particulars / christopher loveluck / 22/11/2007
29 Aug 2007 363s Return made up to 24/05/07; full list of members
19 Sep 2006 225 Accounting reference date extended from 31/05/07 to 31/08/07