- Company Overview for HARBOUR BEAUTY (CHRISTCHURCH) LTD (08199709)
- Filing history for HARBOUR BEAUTY (CHRISTCHURCH) LTD (08199709)
- People for HARBOUR BEAUTY (CHRISTCHURCH) LTD (08199709)
- Insolvency for HARBOUR BEAUTY (CHRISTCHURCH) LTD (08199709)
- More for HARBOUR BEAUTY (CHRISTCHURCH) LTD (08199709)
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
|
|
12 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
28 Jan 2013 | CH01 | Director's details changed for Emily Catherine Cole on 25 January 2013 |