Advanced company searchLink opens in new window

BEAUTY AT BAILGATE LTD

Company number 07681260

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2017 DS01 Application to strike the company off the register
08 May 2017 TM01 Termination of appointment of Rachael Paige Oxley as a director on 11 April 2017
08 May 2017 TM01 Termination of appointment of Tara Jade Clayton as a director on 11 April 2017
08 May 2017 TM01 Termination of appointment of Gail Oxley as a director on 3 January 2017
08 May 2017 TM01 Termination of appointment of Joanne Louise Kate Adams as a director on 5 May 2017
08 May 2017 TM02 Termination of appointment of Gail Oxley as a secretary on 3 January 2017
11 Apr 2017 AP01 Appointment of Miss Rachael Paige Oxley as a director on 10 April 2017
11 Apr 2017 AP01 Appointment of Mrs Tara Jade Clayton as a director on 10 April 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
10 Apr 2017 AD01 Registered office address changed from 45 Thornbridge Drive Sheffield S12 4YF to 60a Birley Moor Road Sheffield S12 4WD on 10 April 2017
07 Feb 2017 AP01 Appointment of Miss Rachael Paige Oxley as a director on 7 February 2017
07 Feb 2017 AP01 Appointment of Mrs Tara Jade Clayton as a director on 7 February 2017
16 Dec 2016 AP01 Appointment of Mrs Joanne Louise Kate Adams as a director on 16 December 2016
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 100
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
09 Dec 2013 TM01 Termination of appointment of Sharon Ellis as a director
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04