- Company Overview for GWS BODYSHOP LTD (08431628)
- Filing history for GWS BODYSHOP LTD (08431628)
- People for GWS BODYSHOP LTD (08431628)
- Insolvency for GWS BODYSHOP LTD (08431628)
- More for GWS BODYSHOP LTD (08431628)
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
|
|
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
|
|
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
|
|
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
|
|
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 |