- Company Overview for BEAUTIFUL WORLD TENT COMPANY LIMITED (05666143)
- Filing history for BEAUTIFUL WORLD TENT COMPANY LIMITED (05666143)
- People for BEAUTIFUL WORLD TENT COMPANY LIMITED (05666143)
- Insolvency for BEAUTIFUL WORLD TENT COMPANY LIMITED (05666143)
- More for BEAUTIFUL WORLD TENT COMPANY LIMITED (05666143)
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 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2022 | |
23 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2021 | |
09 Jul 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jun 2020 | AD01 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 4 June 2020 | |
01 Jun 2020 | LIQ02 | Statement of affairs | |
01 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 26 January 2018
|
|
19 Nov 2018 | SH03 | Purchase of own shares. | |
16 Nov 2018 | PSC04 | Change of details for Natalie Dyson as a person with significant control on 26 January 2018 | |
16 Nov 2018 | AP01 | Appointment of Ms Tracey Lois Bartlett as a director on 26 January 2018 | |
07 Nov 2018 | PSC07 | Cessation of Jo Etheridge as a person with significant control on 26 January 2018 | |
07 Nov 2018 | PSC04 | Change of details for Natalie Dyson as a person with significant control on 26 January 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Jo Etheridge as a director on 26 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
09 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|