- Company Overview for BODY SHOP DEVELOPMENTS LIMITED (03402248)
- Filing history for BODY SHOP DEVELOPMENTS LIMITED (03402248)
- People for BODY SHOP DEVELOPMENTS LIMITED (03402248)
- Charges for BODY SHOP DEVELOPMENTS LIMITED (03402248)
- Insolvency for BODY SHOP DEVELOPMENTS LIMITED (03402248)
- More for BODY SHOP DEVELOPMENTS LIMITED (03402248)
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 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2009 | |
09 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2009 | |
21 Jan 2009 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2008 | |
19 Dec 2007 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Jul 2007 | 2.24B | Administrator's progress report | |
23 May 2007 | 2.31B | Notice of extension of period of Administration | |
19 Feb 2007 | 2.40B | Notice of appointment of replacement/additional administrator | |
19 Feb 2007 | 2.39B | Notice of vacation of office by administrator | |
31 Jan 2007 | 2.24B | Administrator's progress report | |
13 Sep 2006 | 2.16B | Statement of affairs | |
31 Aug 2006 | 2.17B | Statement of administrator's proposal | |
18 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Jul 2006 | 287 | Registered office changed on 17/07/06 from: the exchange haslucks green road shirley solihull west midlands B90 2EL | |
05 Jul 2006 | 2.12B | Appointment of an administrator | |
10 May 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
19 Apr 2006 | 288a | New director appointed | |
24 Mar 2006 | 363a | Return made up to 11/07/05; full list of members | |
01 Feb 2006 | 363a | Return made up to 11/07/04; full list of members | |
25 Nov 2005 | AAMD | Amended accounts made up to 31 October 2004 | |
26 Jul 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
17 Jun 2005 | 288b | Director resigned | |
15 Jun 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
16 Nov 2004 | 395 | Particulars of mortgage/charge |