Advanced company searchLink opens in new window

GWS BODYSHOP LTD

Company number 08431628

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)
26 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
26 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2021 LIQ03 Liquidators' statement of receipts and payments to 1 April 2021
04 May 2020 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead E11 2PU to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 4 May 2020
04 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-02
04 May 2020 600 Appointment of a voluntary liquidator
04 May 2020 LIQ02 Statement of affairs
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
23 Apr 2013 AP01 Appointment of Miss Katie Sparkes as a director
23 Apr 2013 TM01 Termination of appointment of Gary Sparkes as a director
18 Mar 2013 TM01 Termination of appointment of Jonathan Purdon as a director
18 Mar 2013 AP01 Appointment of Gary Sparkes as a director
18 Mar 2013 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
06 Mar 2013 NEWINC Incorporation