- Company Overview for SWEEPING BEAUTIES LTD (06516820)
- Filing history for SWEEPING BEAUTIES LTD (06516820)
- People for SWEEPING BEAUTIES LTD (06516820)
- Charges for SWEEPING BEAUTIES LTD (06516820)
- Insolvency for SWEEPING BEAUTIES LTD (06516820)
- More for SWEEPING BEAUTIES LTD (06516820)
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 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 May 2016 | |
28 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 May 2015 | 600 | Appointment of a voluntary liquidator | |
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
07 May 2015 | AD01 | Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Glos GL7 1US to Saxon House Saxon Way Cheltenham GL52 6QX on 7 May 2015 | |
06 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
02 Dec 2010 | CH01 | Director's details changed for Miss Victoria Anne Newcombe on 30 August 2008 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
13 May 2009 | 363a | Return made up to 28/02/09; full list of members | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from unit 9 cirencester office park tetbury road cirencester gloucestershire GL7 1XX | |
18 Dec 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
17 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from mill bank marle hill chalford stroud gloucestershire GL6 8QP united kingdom |