- Company Overview for HEADRUSH HAIR DESIGN LIMITED (06035291)
- Filing history for HEADRUSH HAIR DESIGN LIMITED (06035291)
- People for HEADRUSH HAIR DESIGN LIMITED (06035291)
- Insolvency for HEADRUSH HAIR DESIGN LIMITED (06035291)
- More for HEADRUSH HAIR DESIGN LIMITED (06035291)
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) |
---|---|---|---|
13 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Jan 2014 | AD01 | Registered office address changed from Unit 21 King Street Buildings King Street Enderby Leicester Leicestershire LE19 4NT United Kingdom on 30 January 2014 | |
29 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2013 | TM02 | Termination of appointment of Stuart James Spencer as a secretary on 18 March 2013 | |
18 Mar 2013 | TM01 | Termination of appointment of Savita Daine as a director on 18 March 2013 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Mar 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 January 2013 | |
26 Feb 2013 | AP01 | Appointment of Mrs Fatima Patel as a director on 1 February 2013 | |
23 Jan 2013 | AR01 |
Annual return made up to 21 December 2012 with full list of shareholders
Statement of capital on 2013-01-23
|
|
23 Jan 2013 | AD02 | Register inspection address has been changed from 23 East Avenue Whetstone Leicester LE8 6JG England | |
23 Jan 2013 | CH01 | Director's details changed for Ms Savita Daine on 21 December 2012 | |
23 Jan 2013 | AD01 | Registered office address changed from 23 East Avenue Whetstone Leicester LE8 6JG on 23 January 2013 | |
21 Jan 2013 | CH01 | Director's details changed | |
21 Jan 2013 | CH01 | Director's details changed for Mrs Savita Kaur Rajput on 21 December 2012 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for Savita Kaur Rajput on 21 December 2010 | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders |