Advanced company searchLink opens in new window

THE BEAUTY DEVELOPMENTS GROUP LTD

Company number 02910315

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)
13 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 2 November 2018
18 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 2 November 2017
19 Dec 2016 4.68 Liquidators' statement of receipts and payments to 2 November 2016
23 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Nov 2015 AD01 Registered office address changed from Lovell, Lichfield Road Ind Estate, Tamworth Staffs B79 7TA to 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF on 19 November 2015
16 Nov 2015 600 Appointment of a voluntary liquidator
16 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
16 Nov 2015 4.20 Statement of affairs with form 4.19
24 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
03 Jan 2014 TM01 Termination of appointment of Dawn Stakounis as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
25 Jan 2013 CERTNM Company name changed hive of beauty LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-17
25 Jan 2013 CONNOT Change of name notice
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
26 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 11/10/2002
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders