Advanced company searchLink opens in new window

SWEEPING BEAUTIES LTD

Company number 06516820

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
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
  • GBP 4
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