Advanced company searchLink opens in new window

BAILEY'S HAIRDRESSING LIMITED

Company number 05926642

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)
05 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
06 Sep 2013 CH01 Director's details changed for Mr Simon Bailey on 6 September 2013
08 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
27 Oct 2012 CH01 Director's details changed for Mr Simon Bailey on 27 October 2012
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Oct 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
22 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Nov 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Mr Simon Bailey on 17 October 2009
23 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Nov 2008 363a Return made up to 06/09/08; full list of members
27 Nov 2008 288c Director's change of particulars / simon bailey / 01/11/2008
27 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Dec 2007 225 Accounting reference date extended from 30/09/07 to 31/12/07
31 Oct 2007 363a Return made up to 06/09/07; full list of members
14 Jun 2007 287 Registered office changed on 14/06/07 from: 50 east street grantham lincs NG31 6QJ
14 Jun 2007 288a New director appointed
14 Jun 2007 288a New secretary appointed