Advanced company searchLink opens in new window

SHREWSBURY (E) HAIRDRESSING LIMITED

Company number 04868965

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2016 TM01 Termination of appointment of Louise O'callaghan as a director on 28 April 2014
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 60,000
01 Sep 2015 AD04 Register(s) moved to registered office address Innovia House Marish Wharf, St Marys Road Middlegreen Slough Berkshire SL3 6DA
01 Sep 2015 CH02 Director's details changed for Toni & Guy (Shrewsbury) Limited on 6 February 2013
01 Sep 2015 CH01 Director's details changed for Louise O'callaghan on 18 August 2015
11 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2015 AD02 Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
30 May 2014 CERTNM Company name changed essensuals (shrewsbury) LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
30 May 2014 CONNOT Change of name notice
02 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 60,000
03 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
12 Apr 2012 AA Total exemption full accounts made up to 31 August 2011
26 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
11 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
21 May 2010 AA Total exemption full accounts made up to 31 August 2009
11 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Oct 2009 AD02 Register inspection address has been changed
19 Oct 2009 AD01 Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 19 October 2009