- Company Overview for MARGARET'S HAIRDRESSING (YORK) LTD (04800804)
- Filing history for MARGARET'S HAIRDRESSING (YORK) LTD (04800804)
- People for MARGARET'S HAIRDRESSING (YORK) LTD (04800804)
- More for MARGARET'S HAIRDRESSING (YORK) LTD (04800804)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2013 | DS01 | Application to strike the company off the register | |
25 Jun 2012 | AR01 |
Annual return made up to 17 June 2012 with full list of shareholders
Statement of capital on 2012-06-25
|
|
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Natalie Julia Shearsmith on 1 October 2009 | |
23 Jun 2011 | CH03 | Secretary's details changed for Geoffrey Shearsmith on 1 October 2009 | |
23 Jun 2011 | CH01 | Director's details changed for Julia Margaret Shearsmith on 1 October 2009 | |
23 Jun 2011 | AD01 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 23 June 2011 | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Julia Margaret Shearsmith on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Natalie Julia Shearsmith on 1 October 2009 | |
22 Jun 2010 | CH03 | Secretary's details changed for Geoffrey Shearsmith on 1 October 2009 | |
22 Jun 2010 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 22 June 2010 | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jun 2009 | 363a | Return made up to 17/06/09; full list of members | |
22 Jun 2009 | 288c | Director's Change of Particulars / natalie shearsmith / 17/06/2003 / | |
22 Jun 2009 | 288c | Secretary's Change of Particulars / geoffrey shearsmith / 17/06/2003 / | |
22 Jun 2009 | 288c | Director's Change of Particulars / julia shearsmith / 17/06/2003 / | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Jun 2008 | 363a | Return made up to 17/06/08; full list of members |