Advanced company searchLink opens in new window

DE LACY BEAUTY WILLERBY LTD

Company number 06177892

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 TM02 Termination of appointment of Matthew Stephen Kendall as a secretary on 9 July 2020
09 Jul 2020 TM01 Termination of appointment of Kerris Victoria Lacy as a director on 9 July 2020
09 Jul 2020 PSC07 Cessation of Kerris Victoria Lacy as a person with significant control on 9 July 2020
26 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
22 Mar 2019 CH03 Secretary's details changed for Mr Matthew Stephen Kendall on 22 March 2019
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
28 Feb 2018 AD01 Registered office address changed from 21 Main Street Willerby Hull East Yorkshire HU10 6BP England to Colonial House Colonial House Swinemoor Lane Beverley HU17 0LS on 28 February 2018
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Dec 2017 AD01 Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England to 21 Main Street Willerby Hull East Yorkshire HU10 6BP on 21 December 2017
12 Dec 2017 AP03 Appointment of Mr Matthew Stephen Kendall as a secretary on 11 December 2017
12 Dec 2017 TM02 Termination of appointment of Kendall Accountancy Services Limited as a secretary on 11 December 2017
12 Dec 2017 CH01 Director's details changed for Mr Philip Matthew Lacy on 11 December 2017
11 Dec 2017 PSC04 Change of details for Mr Philip Matthew Scaife as a person with significant control on 11 December 2017
11 Dec 2017 PSC04 Change of details for Ms Kerris Victoria Lacy as a person with significant control on 11 December 2017
11 Dec 2017 CH01 Director's details changed for Mr Philip Matthew Lacy on 11 December 2017
11 Dec 2017 CH01 Director's details changed for Ms Kerris Victoria Lacy on 11 December 2017