- Company Overview for WIND HAIR LTD (04332337)
- Filing history for WIND HAIR LTD (04332337)
- People for WIND HAIR LTD (04332337)
- Charges for WIND HAIR LTD (04332337)
- Insolvency for WIND HAIR LTD (04332337)
- More for WIND HAIR LTD (04332337)
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) |
---|---|---|---|
09 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2016 | L64.04 | Dissolution deferment | |
27 Apr 2016 | L64.07 | Completion of winding up | |
09 Jul 2013 | COCOMP | Order of court to wind up | |
13 Feb 2013 | CERTNM |
Company name changed crown house media LIMITED\certificate issued on 13/02/13
|
|
12 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2012 | TM01 | Termination of appointment of Eiddwen Harrhy as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Claire Barber as a director | |
13 Dec 2011 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-13
|
|
12 Dec 2011 | AD01 | Registered office address changed from 35 Druslyn Road West Cross Swansea SA3 5QE United Kingdom on 12 December 2011 | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Apr 2011 | AD01 | Registered office address changed from the Folders Folders Lane Burgess Hill West Sussex RH15 0DR on 13 April 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
08 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Nov 2010 | CH01 | Director's details changed for Mrs Eiddwen Mair Harrhy on 15 November 2010 | |
26 Oct 2010 | AP01 | Appointment of Claire Louise Barber as a director | |
26 Oct 2010 | AP01 | Appointment of Gregory John Strange as a director | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Mar 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 December 2009 | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Mar 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
04 Mar 2010 | CH03 | Secretary's details changed for Gregory John Strange on 30 November 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Eiddwen Mair Harrhy on 30 November 2009 | |
05 May 2009 | 363a | Return made up to 29/11/08; full list of members |