- Company Overview for CAROLYNNE'S HEALTH & BEAUTY CLINIC LIMITED (05828090)
- Filing history for CAROLYNNE'S HEALTH & BEAUTY CLINIC LIMITED (05828090)
- People for CAROLYNNE'S HEALTH & BEAUTY CLINIC LIMITED (05828090)
- Insolvency for CAROLYNNE'S HEALTH & BEAUTY CLINIC LIMITED (05828090)
- More for CAROLYNNE'S HEALTH & BEAUTY CLINIC LIMITED (05828090)
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
|
|
09 Jul 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
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 |