- Company Overview for CAULFIELD HAIRDRESSING (POCKLINGTON) LTD (04353705)
- Filing history for CAULFIELD HAIRDRESSING (POCKLINGTON) LTD (04353705)
- People for CAULFIELD HAIRDRESSING (POCKLINGTON) LTD (04353705)
- Insolvency for CAULFIELD HAIRDRESSING (POCKLINGTON) LTD (04353705)
- More for CAULFIELD HAIRDRESSING (POCKLINGTON) LTD (04353705)
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) |
---|---|---|---|
10 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2010 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 21 July 2010 | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Mar 2010 | AR01 |
Annual return made up to 15 January 2010 with full list of shareholders
Statement of capital on 2010-03-09
|
|
09 Mar 2010 | CH01 | Director's details changed for Maria Elizabeth Balchin on 1 October 2009 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Jan 2009 | 363a | Return made up to 15/01/09; full list of members | |
27 Jan 2009 | 288c | Secretary's Change of Particulars / warran balchin / 16/07/2007 / | |
26 Jan 2009 | 288c | Director's Change of Particulars / maria balchin / 16/07/2007 / | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
20 May 2008 | 363a | Return made up to 15/01/08; full list of members | |
20 May 2008 | 288c | Secretary's Change of Particulars / warren balchin / 16/07/2007 / HouseName/Number was: , now: brooklnads; Street was: brooklands, now: holme road; Area was: holme road, now: spaldington; Post Town was: spaldington, now: goole | |
16 May 2008 | 288c | Director's Change of Particulars / maria balchin / 16/07/2007 / HouseName/Number was: , now: brooklands; Street was: brooklands, now: holme road; Area was: holme road, now: spaldington; Post Town was: spaldington, now: goole; Region was: east yorkshire, now: north humberside; Country was: , now: united kingdom | |
16 May 2008 | 287 | Registered office changed on 16/05/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG | |
20 Aug 2007 | 288a | New director appointed | |
04 Aug 2007 | 288b | Secretary resigned | |
04 Aug 2007 | 288b | Director resigned | |
04 Aug 2007 | 288a | New secretary appointed | |
02 Aug 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
13 Feb 2007 | 363a | Return made up to 15/01/07; full list of members |