Advanced company searchLink opens in new window

CAULFIELD HAIRDRESSING (POCKLINGTON) LTD

Company number 04353705

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-22
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
  • GBP 1
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