- Company Overview for HAIR DYE WHOLESALE LIMITED (05009244)
- Filing history for HAIR DYE WHOLESALE LIMITED (05009244)
- People for HAIR DYE WHOLESALE LIMITED (05009244)
- Charges for HAIR DYE WHOLESALE LIMITED (05009244)
- Insolvency for HAIR DYE WHOLESALE LIMITED (05009244)
- More for HAIR DYE WHOLESALE LIMITED (05009244)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
27 Jun 2018 | MR04 | Satisfaction of charge 050092440002 in full | |
11 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Apr 2017 | 2.24B | Administrator's progress report to 6 March 2017 | |
09 Dec 2016 | 2.16B | Statement of affairs with form 2.14B | |
23 Nov 2016 | 2.23B | Result of meeting of creditors | |
02 Nov 2016 | 2.17B | Statement of administrator's proposal | |
17 Oct 2016 | AD01 | Registered office address changed from 12 Crofton Drive Lincoln Lincolnshire LN3 4NR to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 17 October 2016 | |
21 Sep 2016 | 2.12B | Appointment of an administrator | |
14 Mar 2016 | AP01 | Appointment of Mr Michael Brian Jones as a director on 26 August 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Oct 2013 | TM01 | Termination of appointment of Michael Jones as a director | |
10 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
02 Jul 2013 | MR01 | Registration of charge 050092440002 | |
21 May 2013 | AD01 | Registered office address changed from Unit M Peregrine Mews Dowding Road Allenby Trading Estate Lincoln LN3 4PH on 21 May 2013 | |
08 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders |