Advanced company searchLink opens in new window

HARBOUR BEAUTY (CHRISTCHURCH) LTD

Company number 08199709

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)
18 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 12 March 2018
20 Apr 2017 AD01 Registered office address changed from 15-17 Saxon Square Christchurch Dorset BH23 1QA England to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 20 April 2017
28 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Mar 2017 4.20 Statement of affairs with form 4.19
28 Mar 2017 600 Appointment of a voluntary liquidator
28 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-13
12 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
23 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-21
08 Apr 2016 AD01 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to 15-17 Saxon Square Christchurch Dorset BH23 1QA on 8 April 2016
04 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Sep 2015 CH01 Director's details changed for Ms Emily Catherine Awdry on 3 September 2015
11 Aug 2015 AP01 Appointment of Mr Matthew Baldwin as a director on 10 August 2015
24 Jul 2015 AD01 Registered office address changed from 12 Millstream Christchurch Road Ringwood Hampshire BH24 3SE to 37 Commercial Road Poole Dorset BH14 0HU on 24 July 2015
21 Apr 2015 CERTNM Company name changed harbour beauty (christchurch) LTD\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
27 Feb 2014 CH01 Director's details changed for Ms Emily Catherine Awdry on 26 February 2014
12 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
12 Feb 2014 AA01 Previous accounting period shortened from 30 September 2013 to 31 May 2013
03 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
28 Jan 2013 CH01 Director's details changed for Emily Catherine Cole on 25 January 2013