Advanced company searchLink opens in new window

HEADRUSH HAIR DESIGN LIMITED

Company number 06035291

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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