About

Registered Number: 04494657
Date of Incorporation: 25/07/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: XL BUSINESS SOLUTIONS, Premier House Bradford Road, Cleckheaton, BD19 3TT

 

Cherish Beauty Ltd was registered on 25 July 2002 and has its registered office in Cleckheaton, it's status at Companies House is "Liquidation". We don't know the number of employees at the organisation. The companies directors are listed as Pinder, Clair, Delaney, Donna Maria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINDER, Clair 25 July 2002 - 1
DELANEY, Donna Maria 25 July 2002 08 May 2013 1

Filing History

Document Type Date
LIQ14 - N/A 03 February 2020
RESOLUTIONS - N/A 01 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2019
LIQ02 - N/A 01 August 2019
DISS16(SOAS) - N/A 31 July 2019
AD01 - Change of registered office address 08 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 15 August 2011
CH03 - Change of particulars for secretary 15 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.