Advanced company searchLink opens in new window

EFFECTIVE COSMETICS RETAIL LIMITED

Company number 03177571

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)
21 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jul 2015 4.68 Liquidators' statement of receipts and payments to 25 April 2015
23 Jun 2014 AD01 Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ on 23 June 2014
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 25 April 2014
25 Apr 2014 LIQ MISC OC Court order insolvency:replacement liquidator co
25 Apr 2014 4.40 Notice of ceasing to act as a voluntary liquidator
15 Apr 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
15 Apr 2014 600 Appointment of a voluntary liquidator
19 Jun 2013 4.68 Liquidators' statement of receipts and payments to 25 April 2013
31 Oct 2011 4.68 Liquidators' statement of receipts and payments to 25 April 2011
25 Jul 2011 AD01 Registered office address changed from C/O Alexander Green Curzon House 64 Clifton Street London EC2A 4HB on 25 July 2011
16 Jun 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jun 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jun 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jun 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jun 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jun 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Apr 2010 2.24B Administrator's progress report to 27 March 2010
26 Apr 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Jan 2010 2.16B Statement of affairs with form 2.15B/2.14B
21 Dec 2009 2.23B Result of meeting of creditors
22 Nov 2009 2.17B Statement of administrator's proposal
18 Oct 2009 AD01 Registered office address changed from Salisbury House City Fields Business Park Tangmere, Chichester West Sussex PO20 2FP on 18 October 2009
14 Oct 2009 2.12B Appointment of an administrator