- Company Overview for DE LACY BEAUTY WILLERBY LTD (06177892)
- Filing history for DE LACY BEAUTY WILLERBY LTD (06177892)
- People for DE LACY BEAUTY WILLERBY LTD (06177892)
- More for DE LACY BEAUTY WILLERBY LTD (06177892)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2022 | DS01 | Application to strike the company off the register | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jul 2020 | TM02 | Termination of appointment of Matthew Stephen Kendall as a secretary on 9 July 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Kerris Victoria Lacy as a director on 9 July 2020 | |
09 Jul 2020 | PSC07 | Cessation of Kerris Victoria Lacy as a person with significant control on 9 July 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
22 Mar 2019 | CH03 | Secretary's details changed for Mr Matthew Stephen Kendall on 22 March 2019 | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
28 Feb 2018 | AD01 | Registered office address changed from 21 Main Street Willerby Hull East Yorkshire HU10 6BP England to Colonial House Colonial House Swinemoor Lane Beverley HU17 0LS on 28 February 2018 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England to 21 Main Street Willerby Hull East Yorkshire HU10 6BP on 21 December 2017 | |
12 Dec 2017 | AP03 | Appointment of Mr Matthew Stephen Kendall as a secretary on 11 December 2017 | |
12 Dec 2017 | TM02 | Termination of appointment of Kendall Accountancy Services Limited as a secretary on 11 December 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Mr Philip Matthew Lacy on 11 December 2017 | |
11 Dec 2017 | PSC04 | Change of details for Mr Philip Matthew Scaife as a person with significant control on 11 December 2017 | |
11 Dec 2017 | PSC04 | Change of details for Ms Kerris Victoria Lacy as a person with significant control on 11 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Philip Matthew Lacy on 11 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Ms Kerris Victoria Lacy on 11 December 2017 |