Advanced company searchLink opens in new window

BEAUTY PRODUCTS LTD

Company number 04705196

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2013 DS01 Application to strike the company off the register
22 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013
21 Oct 2013 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013
29 May 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-04-22
  • GBP 1,000
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AD03 Register(s) moved to registered inspection location
10 May 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
10 May 2010 AD01 Registered office address changed from 6 Pontop Court Annfield Plain Stanley County Durham DH9 8NF United Kingdom on 10 May 2010
10 May 2010 AD02 Register inspection address has been changed
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Jun 2009 288b Appointment Terminated Director christine watchman
29 Apr 2009 363a Return made up to 20/03/09; full list of members
04 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Mar 2009 288b Appointment Terminated Director and Secretary geoffrey davis
05 Mar 2009 288a Director and secretary appointed geoffrey joseph davis
04 Mar 2009 287 Registered office changed on 04/03/2009 from squirrels wood reigate road leatherhead surrey KT22 8QY
19 Dec 2008 288b Appointment Terminated Secretary michael alexander
19 Dec 2008 287 Registered office changed on 19/12/2008 from 207-208 moulsham street chelmsford essex CM2 0LG