- Company Overview for HEADWORKS BARBERS LIMITED (05154380)
- Filing history for HEADWORKS BARBERS LIMITED (05154380)
- People for HEADWORKS BARBERS LIMITED (05154380)
- More for HEADWORKS BARBERS LIMITED (05154380)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2019 | DS01 | Application to strike the company off the register | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | CH01 | Director's details changed for Mr Russell Hearsey on 15 June 2015 | |
01 Jul 2015 | CH03 | Secretary's details changed for Lynn Hearsey on 15 June 2015 | |
02 Sep 2014 | TM01 | Termination of appointment of Lynn Hearsey as a director on 2 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Karler Mears as a director on 2 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Graham Hearsey as a director on 2 September 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 19 November 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Karler Mears on 16 June 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Mr Russell Hearsey on 16 June 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders |