Advanced company searchLink opens in new window

THE BEAUTY LOUNGE (NORTH EAST) LIMITED

Company number 06117950

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)
28 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2016 COLIQ Deferment of dissolution (voluntary)
28 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2016 600 Appointment of a voluntary liquidator
13 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
08 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Jun 2015 600 Appointment of a voluntary liquidator
23 Jun 2015 4.20 Statement of affairs with form 4.19
23 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-15
02 Jun 2015 AD01 Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS United Kingdom to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015
02 Jun 2015 AD01 Registered office address changed from 73-73a Carr House Drive Newton Hall Durham County Durham DH1 5LT to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015
19 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
24 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
14 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
28 Dec 2011 AD01 Registered office address changed from 9 Pipershaw, Hawthorne Park Washington Tyne and Wear NE37 1LF on 28 December 2011
27 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
10 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Pauline Smith on 10 March 2010
25 Nov 2009 AA Total exemption full accounts made up to 28 February 2009