Advanced company searchLink opens in new window

HAIR DYE WHOLESALE LIMITED

Company number 05009244

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)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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