Advanced company searchLink opens in new window

BEAUTY PLANET FURNITURE LIMITED

Company number 06808648

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)
09 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 May 2014 AD01 Registered office address changed from Unit T16 Tidewater Yard 125 Mortlake High Street London SW14 8SN England on 19 May 2014
16 May 2014 4.20 Statement of affairs with form 4.19
16 May 2014 600 Appointment of a voluntary liquidator
16 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
17 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2013 AD01 Registered office address changed from 1 Dodwells Road Hinckley Leicestershire LE10 3BZ United Kingdom on 14 June 2013
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
05 Jul 2012 CH03 Secretary's details changed for Mr John Stephen Morrall on 15 June 2011
30 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2012 AA Total exemption full accounts made up to 31 March 2011
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 AD02 Register inspection address has been changed from C/O Dawsons Llp 2 New Square Lincoln's Inn London WC2A 3RZ England
15 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
24 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2011 SH01 Statement of capital following an allotment of shares on 7 February 2011
  • GBP 1,000
16 Feb 2011 AD03 Register(s) moved to registered inspection location
16 Feb 2011 AD02 Register inspection address has been changed
15 Feb 2011 AP03 Appointment of Mr John Stephen Morrall as a secretary
15 Feb 2011 TM02 Termination of appointment of Matthew Lutostanski as a secretary