- Company Overview for DEBORAH WILLIAMS BEAUTY LIMITED (06972145)
- Filing history for DEBORAH WILLIAMS BEAUTY LIMITED (06972145)
- People for DEBORAH WILLIAMS BEAUTY LIMITED (06972145)
- More for DEBORAH WILLIAMS BEAUTY LIMITED (06972145)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2021 | DS01 | Application to strike the company off the register | |
28 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
27 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Oct 2019 | AP04 | Appointment of L J Hanbury Ltd as a secretary on 30 October 2019 | |
30 Oct 2019 | TM02 | Termination of appointment of Linda Hanbury as a secretary on 30 October 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
15 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
25 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
31 Mar 2015 | AD01 | Registered office address changed from 46 Rayneham Road Ilkeston Derbyshire DE7 8RJ to 143 Tamworth Road Long Eaton Nottingham NG10 1BY on 31 March 2015 | |
31 Mar 2015 | AP03 | Appointment of Mrs Linda Hanbury as a secretary on 1 September 2014 | |
31 Mar 2015 | TM02 | Termination of appointment of R G Accountancy Services as a secretary on 1 September 2014 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Sep 2013 | CERTNM |
Company name changed d & c beauty LIMITED\certificate issued on 09/09/13
|
|
26 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |