- Company Overview for WORKS BEAUTY STORE LTD - THE (NI071981)
- Filing history for WORKS BEAUTY STORE LTD - THE (NI071981)
- People for WORKS BEAUTY STORE LTD - THE (NI071981)
- Insolvency for WORKS BEAUTY STORE LTD - THE (NI071981)
- More for WORKS BEAUTY STORE LTD - THE (NI071981)
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) |
---|---|---|---|
05 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2019 | 4.44(NI) | Notice of final meeting of creditors | |
22 Jul 2016 | 4.32(NI) | Appointment of liquidator compulsory | |
13 Sep 2012 | COCOMP | Order of court to wind up | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2012 | AR01 |
Annual return made up to 11 March 2012 with full list of shareholders
Statement of capital on 2012-03-29
|
|
17 Jan 2012 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Ms Carmel Mary Owens on 11 March 2011 | |
17 Jan 2012 | AD01 | Registered office address changed from Unit 7/9 Woodford Road Shopping Centre Doagh Road Newtownabbey BT36 6TS on 17 January 2012 | |
04 Jan 2011 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
18 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jun 2010 | TM01 | Termination of appointment of Karen Mcclughan as a director | |
18 Mar 2009 | 296(NI) | Change of dirs/sec | |
11 Mar 2009 | NEWINC | Incorporation |