Advanced company searchLink opens in new window

MARGARET'S HAIRDRESSING (YORK) LTD

Company number 04800804

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)
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
  • GBP 1
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