- Company Overview for BEAUTIFUL HOUSE LIMITED (06754264)
- Filing history for BEAUTIFUL HOUSE LIMITED (06754264)
- People for BEAUTIFUL HOUSE LIMITED (06754264)
- Insolvency for BEAUTIFUL HOUSE LIMITED (06754264)
- More for BEAUTIFUL HOUSE LIMITED (06754264)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |