Advanced company searchLink opens in new window

BEAUTIFUL HOUSE LIMITED

Company number 06754264

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)
18 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
17 May 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 May 2016 AD01 Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 9 May 2016
06 May 2016 4.20 Statement of affairs with form 4.19
06 May 2016 600 Appointment of a voluntary liquidator
06 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-22
23 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
09 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
11 Nov 2015 AD01 Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 11 November 2015
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
06 Nov 2014 CH01 Director's details changed for Mr Mark Ashley Essex on 28 October 2014
06 Nov 2014 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG on 6 November 2014
09 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
03 Dec 2013 AD01 Registered office address changed from 143 New Court Way Ormskirk L39 2YT on 3 December 2013
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AD01 Registered office address changed from 109 Lots Road London SW10 0RN on 20 March 2013
07 Jan 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Aug 2012 AD01 Registered office address changed from 143 New Court Way Ormskirk Lancashire L39 2YT on 1 August 2012
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1
10 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
08 Dec 2011 AD01 Registered office address changed from Lonsdale & Marsh Orleans House Edmund Street Liverpool L3 9NG on 8 December 2011
08 Nov 2011 CH01 Director's details changed for Mr Mark Ashley Essex on 1 June 2011