Advanced company searchLink opens in new window

TMB HAIR & BEAUTY LIMITED

Company number 05927670

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)
23 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2012 4.68 Liquidators' statement of receipts and payments to 10 November 2011
22 Nov 2010 4.20 Statement of affairs with form 4.19
22 Nov 2010 600 Appointment of a voluntary liquidator
22 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-11
19 Nov 2010 AD01 Registered office address changed from Unit 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS on 19 November 2010
25 Aug 2010 TM01 Termination of appointment of Gillian Knight as a director
25 Aug 2010 TM02 Termination of appointment of Gillian Knight as a secretary
05 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
18 Nov 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
31 Mar 2009 AAMD Amended accounts made up to 30 April 2008
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
04 Feb 2009 363a Return made up to 07/09/08; full list of members
04 Feb 2009 288c Director and Secretary's Change of Particulars / gillian knight / 01/01/2008 / HouseName/Number was: , now: 102A; Street was: 52 carisbrooke road, now: stoke road; Area was: rowner, now: ; Post Code was: PO13 0QZ, now: PO12 1LR; Country was: , now: united kingdom
21 Jan 2008 AA Total exemption full accounts made up to 30 April 2007
04 Jan 2008 225 Accounting reference date shortened from 30/09/07 to 30/04/07
21 Dec 2007 363a Return made up to 07/09/07; full list of members
25 Jul 2007 288b Director resigned
21 Feb 2007 88(2)R Ad 20/01/07--------- £ si 200@1=200 £ ic 100/300
17 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2007 288a New secretary appointed;new director appointed
17 Feb 2007 288a New director appointed
30 Jan 2007 288b Secretary resigned
30 Jan 2007 287 Registered office changed on 30/01/07 from: 103 stoke road gosport PO12 1LR