Advanced company searchLink opens in new window

MARTYN GAYLE HAIR LIMITED

Company number 05502506

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)
06 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
19 Oct 2010 4.68 Liquidators' statement of receipts and payments to 29 September 2010
28 Apr 2010 4.68 Liquidators' statement of receipts and payments to 29 March 2010
08 Oct 2009 4.68 Liquidators' statement of receipts and payments to 29 September 2009
06 May 2009 4.68 Liquidators' statement of receipts and payments to 29 March 2009
17 Dec 2008 4.68 Liquidators' statement of receipts and payments to 29 September 2008
29 Apr 2008 4.68 Liquidators' statement of receipts and payments to 29 September 2008
28 Aug 2007 88(2)O Ad 30/10/06--------- £ si 90@1
12 Apr 2007 4.20 Statement of affairs
12 Apr 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Apr 2007 600 Appointment of a voluntary liquidator
13 Mar 2007 287 Registered office changed on 13/03/07 from: 7 peoples hall 2 olaf street london W11 4BE
15 Dec 2006 88(2)R Ad 30/10/06--------- £ si 110@1=110 £ ic 190/300
15 Dec 2006 88(2)R Ad 30/10/06--------- £ si 90@1=90 £ ic 100/190
15 Dec 2006 123 Nc inc already adjusted 30/10/06
15 Dec 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2006 363s Return made up to 07/07/06; full list of members
11 Apr 2006 88(2)R Ad 07/07/05--------- £ si 53@1=53 £ ic 47/100
11 Apr 2006 88(2)R Ad 01/08/05--------- £ si 45@1=45 £ ic 2/47
08 Dec 2005 395 Particulars of mortgage/charge
08 Aug 2005 288a New director appointed
25 Jul 2005 288a New secretary appointed
25 Jul 2005 287 Registered office changed on 25/07/05 from: informa unit 7 2 olaf street london W11 4BE