Advanced company searchLink opens in new window

BEAUTY SOURCE SPRAY BOOTHS LIMITED

Company number 04779991

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2016 DS01 Application to strike the company off the register
10 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
13 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
13 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
04 Aug 2014 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
04 Aug 2014 AD02 Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
25 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
19 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
05 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
26 Oct 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
12 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
02 Nov 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for Mr Simon Paul Plant on 19 October 2011
19 Oct 2011 CH01 Director's details changed for Timothy James Perman on 19 October 2011
19 Oct 2011 CH03 Secretary's details changed for Simon Paul Plant on 19 October 2011
19 Oct 2011 CH01 Director's details changed for Mr Brandon Howard Leigh on 19 October 2011
26 May 2011 TM01 Termination of appointment of Selma Terzic as a director
26 May 2011 TM01 Termination of appointment of Ann Murray as a director
26 May 2011 TM01 Termination of appointment of Michelle Feeney as a director
19 May 2011 AA Accounts for a dormant company made up to 31 July 2010
21 Apr 2011 TM01 Termination of appointment of Wayne Beedle as a director
12 Mar 2011 DISS40 Compulsory strike-off action has been discontinued