Advanced company searchLink opens in new window

BELLA SPOSA BRIDAL BOUTIQUE LTD

Company number 02210973

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 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2015 MR04 Satisfaction of charge 2 in full
23 Jun 2015 MR04 Satisfaction of charge 3 in full
22 Dec 2014 AD01 Registered office address changed from Beatties a House of Fraser Store 71-78 Victoria Street Wolverhampton West Midlands WV1 3PQ to Ccw Recovery Solutions Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 22 December 2014
19 Dec 2014 4.20 Statement of affairs with form 4.19
19 Dec 2014 600 Appointment of a voluntary liquidator
19 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-04
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Aug 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 300,000
15 Aug 2014 CH01 Director's details changed for Mrs Adele Louise Edwards on 14 May 2014
01 Oct 2013 MR01 Registration of charge 022109730004
18 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 300,000
14 Jun 2013 TM01 Termination of appointment of Celia Hewlett as a director
14 Jun 2013 AP01 Appointment of Mrs Adele Louise Edwards as a director
13 Jun 2013 CERTNM Company name changed margot raybould LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
11 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
30 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Mar 2011 TM01 Termination of appointment of Paticia Raybould as a director
18 Mar 2011 TM02 Termination of appointment of Paticia Raybould as a secretary
18 Mar 2011 TM01 Termination of appointment of John Raybould as a director
06 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders