- Company Overview for THE BABY SHOWER COMPANY LIMITED (08609523)
- Filing history for THE BABY SHOWER COMPANY LIMITED (08609523)
- People for THE BABY SHOWER COMPANY LIMITED (08609523)
- Insolvency for THE BABY SHOWER COMPANY LIMITED (08609523)
- More for THE BABY SHOWER COMPANY LIMITED (08609523)
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) |
---|---|---|---|
31 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2022 | |
01 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from Cvr Global Llp Three Brindley Place 2nd Floor Birmingham B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 19 August 2021 | |
25 Aug 2020 | LIQ02 | Statement of affairs | |
15 Aug 2020 | AD01 | Registered office address changed from 19 the Square Retford Nottinghamshire DN22 6DQ to Cvr Global Llp Three Brindley Place 2nd Floor Birmingham B1 2JB on 15 August 2020 | |
07 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
30 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 January 2019 | |
27 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
18 Jul 2017 | PSC04 | Change of details for Mrs Susan Mary Clifford as a person with significant control on 16 July 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
06 Jan 2014 | TM01 | Termination of appointment of John Clifford as a director | |
22 Jul 2013 | AD01 | Registered office address changed from 5 Waterfields Retford Nottinghamshire DN22 6RE United Kingdom on 22 July 2013 | |
15 Jul 2013 | NEWINC |
Incorporation
|