Advanced company searchLink opens in new window

BEAUTIQUE (SW) LTD

Company number 07261411

Filter by category

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)
08 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 7 June 2023
15 Jun 2022 AD01 Registered office address changed from The Old School St. Ives Cornwall TR26 1QU to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 15 June 2022
14 Jun 2022 LIQ02 Statement of affairs
14 Jun 2022 600 Appointment of a voluntary liquidator
14 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-08
15 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
15 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
10 Aug 2020 PSC04 Change of details for Mrs Beverley Joan Cooke as a person with significant control on 31 July 2020
10 Aug 2020 CH01 Director's details changed for Mrs Beverley Joan Cooke on 31 July 2020
01 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
07 Feb 2019 PSC04 Change of details for Miss Chelsea Reyes Gill Jelbert as a person with significant control on 5 May 2018
07 Feb 2019 CH01 Director's details changed for Miss Chelsea Reyes Gill Jelbert on 5 May 2018
04 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
21 Aug 2017 CH01 Director's details changed for Miss Chelsea Reyes Gill Jelbert on 13 June 2017
21 Aug 2017 PSC01 Notification of Chelsea Reyes Gill Jelbert as a person with significant control on 6 April 2016
02 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jul 2016 AR01 Annual return made up to 21 May 2016
Statement of capital on 2016-07-06
  • GBP 102
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015