Advanced company searchLink opens in new window

WILD ABOUT BEAUTY (SALES) LIMITED

Company number 07408559

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 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2017 4.68 Liquidators' statement of receipts and payments to 4 March 2017
13 Jan 2017 LIQ MISC Insolvency:s/s cert. Release of liquidator
30 Nov 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace liquidator
30 Nov 2016 4.40 Notice of ceasing to act as a voluntary liquidator
17 Nov 2016 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
17 Nov 2016 600 Appointment of a voluntary liquidator
10 May 2016 4.68 Liquidators' statement of receipts and payments to 4 March 2016
15 Jun 2015 CERTNM Company name changed wild about beauty LIMITED\certificate issued on 15/06/15
  • RES15 ‐ Change company name resolution on 2015-04-09
15 Jun 2015 CONNOT Change of name notice
19 May 2015 4.20 Statement of affairs with form 4.19
18 Mar 2015 600 Appointment of a voluntary liquidator
18 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-05
17 Mar 2015 AD01 Registered office address changed from C/O C/O Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU to C/O Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA on 17 March 2015
23 Jan 2015 TM01 Termination of appointment of Richard William Thompson as a director on 9 December 2014
29 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 62,500
03 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Apr 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
06 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 62,500
10 Sep 2013 SH01 Statement of capital following an allotment of shares on 7 April 2013
  • GBP 62,500
10 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2012 AA01 Previous accounting period extended from 31 August 2012 to 30 September 2012