- Company Overview for LACY'S BEAUTIQUE LTD (09074005)
- Filing history for LACY'S BEAUTIQUE LTD (09074005)
- People for LACY'S BEAUTIQUE LTD (09074005)
- Insolvency for LACY'S BEAUTIQUE LTD (09074005)
- More for LACY'S BEAUTIQUE LTD (09074005)
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) |
---|---|---|---|
15 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2017 | |
09 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Dec 2016 | AD01 | Registered office address changed from C/O Select Accountants Ltd Unit 10 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY England to 3rd Floor 73 King Street Manchester M2 4NG on 15 December 2016 | |
08 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from C/O Select Accountants Ltd Unit 13 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY to C/O Select Accountants Ltd Unit 10 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY on 20 July 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
06 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-06
|