- Company Overview for HAIRWORKS LIMITED (05981246)
- Filing history for HAIRWORKS LIMITED (05981246)
- People for HAIRWORKS LIMITED (05981246)
- Insolvency for HAIRWORKS LIMITED (05981246)
- More for HAIRWORKS LIMITED (05981246)
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) |
---|---|---|---|
12 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2016 | L64.07 | Completion of winding up | |
25 Sep 2015 | COCOMP | Order of court to wind up | |
22 Jun 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-06-22
|
|
20 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2015 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2015-06-17
|
|
27 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Feb 2013 | AR01 |
Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2013-02-26
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Sep 2010 | AD01 | Registered office address changed from Lombard House, Cross Keys Lichfield Staffordshire WS13 6DN on 6 September 2010 | |
06 May 2010 | CH03 | Secretary's details changed for Deborah Jane Watson Brooks on 29 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Antony Lee Watson on 29 April 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Antony Lee Watson on 30 October 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Deborah Jane Watson Brooks on 30 October 2009 |