- Company Overview for TMB HAIR & BEAUTY LIMITED (05927670)
- Filing history for TMB HAIR & BEAUTY LIMITED (05927670)
- People for TMB HAIR & BEAUTY LIMITED (05927670)
- Insolvency for TMB HAIR & BEAUTY LIMITED (05927670)
- More for TMB HAIR & BEAUTY LIMITED (05927670)
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
|
|
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
|
|
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 |