Advanced company searchLink opens in new window

ELSENHAM HAIR LIMITED

Company number 05019671

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)
26 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2010 DS01 Application to strike the company off the register
08 Jun 2010 CERTNM Company name changed H2D4 LIMITED\certificate issued on 08/06/10
  • CONNOT ‐ Change of name notice
19 Mar 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
19 Mar 2010 AD01 Registered office address changed from C/O Howell Shears & Co the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Ann Fegan on 1 January 2010
19 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-28
02 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
20 Apr 2009 363a Return made up to 19/01/09; full list of members
27 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
25 Sep 2008 363s Return made up to 19/01/08; no change of members
30 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
15 Mar 2007 363s Return made up to 19/01/07; full list of members
24 Oct 2006 AA Total exemption small company accounts made up to 31 January 2006
07 Apr 2006 363s Return made up to 19/01/06; full list of members
24 Nov 2005 AA Total exemption small company accounts made up to 31 January 2005
06 May 2005 363s Return made up to 19/01/05; full list of members
27 Feb 2004 88(2)R Ad 13/02/04--------- £ si 1@1=1 £ ic 1/2
10 Feb 2004 288a New secretary appointed
10 Feb 2004 288a New director appointed
10 Feb 2004 287 Registered office changed on 10/02/04 from: marquess court 69 southampton row london WC1B 4ET
10 Feb 2004 288b Director resigned
10 Feb 2004 288b Secretary resigned
19 Jan 2004 NEWINC Incorporation