- Company Overview for PERSONAL HAIR STYLE LIMITED (06033616)
- Filing history for PERSONAL HAIR STYLE LIMITED (06033616)
- People for PERSONAL HAIR STYLE LIMITED (06033616)
- Charges for PERSONAL HAIR STYLE LIMITED (06033616)
- More for PERSONAL HAIR STYLE LIMITED (06033616)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2012 | AR01 |
Annual return made up to 19 December 2011 with full list of shareholders
Statement of capital on 2012-01-19
|
|
21 Dec 2011 | AA01 | Previous accounting period extended from 30 April 2011 to 30 June 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
02 Feb 2011 | CH03 | Secretary's details changed for Andrew John Macdonald on 18 December 2010 | |
02 Feb 2011 | CH01 | Director's details changed for Michael Ord on 18 December 2010 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 May 2010 | AD01 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 11 May 2010 | |
24 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Michael Ord on 18 December 2009 | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
23 Apr 2009 | 225 | Accounting reference date extended from 30/11/2009 to 30/04/2010 | |
06 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
03 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from quayside house king edward quay colchester essex CO2 8JB | |
04 Apr 2008 | 225 | Prev sho from 31/12/2007 to 30/11/2007 | |
12 Mar 2008 | 363a | Return made up to 19/12/07; full list of members | |
21 Feb 2008 | 287 | Registered office changed on 21/02/08 from: UNIT1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW | |
18 Feb 2008 | 288c | Secretary's particulars changed | |
02 Mar 2007 | 288a | New secretary appointed | |
02 Mar 2007 | 288a | New director appointed |