- Company Overview for THE BEAUTY PARTNERSHIP LIMITED (06362201)
- Filing history for THE BEAUTY PARTNERSHIP LIMITED (06362201)
- People for THE BEAUTY PARTNERSHIP LIMITED (06362201)
- Charges for THE BEAUTY PARTNERSHIP LIMITED (06362201)
- Insolvency for THE BEAUTY PARTNERSHIP LIMITED (06362201)
- More for THE BEAUTY PARTNERSHIP LIMITED (06362201)
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) |
---|---|---|---|
15 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Apr 2016 | AD01 | Registered office address changed from 6 Acorn Business Park Killingbeck Drive Leeds Ls14 6Ufls14 6Uf to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 14 April 2016 | |
06 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH03 | Secretary's details changed for Mrs Gillian Margaret Cawthray on 12 June 2015 | |
19 Oct 2015 | CH03 | Secretary's details changed for Mrs Gillian Margaret Cawthray on 12 June 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Charles Cawthray on 12 June 2015 | |
19 Oct 2015 | CH03 | Secretary's details changed for Mrs Gillian Margaret Cawthray on 12 June 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
13 Jan 2014 | MR01 | Registration of charge 063622010002 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
27 Sep 2012 | AD01 | Registered office address changed from 6 Acorn Business Park Killingbeck Leeds West Yorkshire LS14 6UF England on 27 September 2012 | |
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Oct 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
07 Oct 2011 | AD01 | Registered office address changed from Unit 3 Eagle Industrial Estate Torre Road Leeds West Yorkshire LS7 9QL on 7 October 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |