Advanced company searchLink opens in new window

THE BABY SHOWER COMPANY LIMITED

Company number 08609523

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-30
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted