Advanced company searchLink opens in new window

HYDE AND SLEEK LIMITED

Company number 04951245

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2016 DS01 Application to strike the company off the register
26 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
07 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Jan 2015 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
10 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
20 May 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
07 Nov 2011 TM01 Termination of appointment of Joe Spalek as a director
07 Nov 2011 TM01 Termination of appointment of Teresa Newman as a director
03 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Jul 2011 AD01 Registered office address changed from , Alexander Suite 1st Floor, Parc Y Scarlets, Llanelli, Dyfed, SA14 9UX, Wales on 18 July 2011
17 May 2011 AD01 Registered office address changed from , 5 West End, Llanelli, SA15 3DN on 17 May 2011
22 Dec 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
14 Apr 2010 AA Accounts for a dormant company made up to 30 November 2009
21 Jan 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Joe Spalek on 3 November 2009
21 Jan 2010 CH01 Director's details changed for Lara Newman on 3 November 2009
21 Jan 2010 CH01 Director's details changed for Teresa Newman on 3 November 2009
18 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008