- Company Overview for THE LOUNGE (HAIR & BEAUTY) LIMITED (03971734)
- Filing history for THE LOUNGE (HAIR & BEAUTY) LIMITED (03971734)
- People for THE LOUNGE (HAIR & BEAUTY) LIMITED (03971734)
- Insolvency for THE LOUNGE (HAIR & BEAUTY) LIMITED (03971734)
- More for THE LOUNGE (HAIR & BEAUTY) LIMITED (03971734)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2013 | AD01 | Registered office address changed from 48 King Street Newcastle Under Lyme Staffordshire ST5 1HX on 6 February 2013 | |
05 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2013 | AR01 |
Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2013-01-10
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Apr 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Miss Samantha Dawn Stanway on 1 October 2009 | |
16 Apr 2010 | CH04 | Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009 | |
20 Aug 2009 | 288c | Director's Change of Particulars / samantha stanway / 13/08/2009 / Area was: stableford court stableford, now: stableford court; Post Town was: stoke on trent, now: stableford; Region was: , now: newcastle under lyme; Post Code was: S75 5JH, now: ST5 5JH | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
29 Jun 2009 | 363a | Return made up to 13/04/09; full list of members | |
12 May 2009 | 288b | Appointment Terminated Director michelle mayer | |
12 May 2009 | 288a | Director appointed samantha stanway | |
25 Nov 2008 | 363a | Return made up to 13/04/08; full list of members | |
25 Nov 2008 | 288c | Secretary's Change of Particulars / jacksons secretaries LIMITED / 17/06/2007 / HouseName/Number was: , now: 98; Street was: 15-19 marsh parade, now: lancaster road; Post Town was: newcastle under lyme, now: newcastle; Post Code was: ST5 1BT, now: ST5 1DS; Country was: , now: united kingdom | |
19 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
06 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |