Advanced company searchLink opens in new window

HEADCASES HAIRDRESSERS LIMITED

Company number 06518187

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2010 DS01 Application to strike the company off the register
01 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-03-01
  • GBP 500
09 Feb 2010 CH01 Director's details changed for Rebecca Wendy Gould on 1 January 2010
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 500
08 Feb 2010 CH03 Secretary's details changed for Mrs Dawn Janette Collison on 1 January 2010
07 Jan 2010 TM01 Termination of appointment of Karen Langley as a director
24 Apr 2009 AA Total exemption small company accounts made up to 28 February 2009
02 Mar 2009 363a Return made up to 27/02/09; full list of members
02 Mar 2009 287 Registered office changed on 02/03/2009 from 140 nottingham road long eaton nottingham NG10 2EN united kingdom
02 Mar 2009 190 Location of debenture register
02 Mar 2009 353 Location of register of members
28 Apr 2008 287 Registered office changed on 28/04/2008 from 57/59 high road chilwell nottingham NG9 4AJ
09 Apr 2008 395 Duplicate mortgage certificatecharge no:1
04 Apr 2008 288c Secretary's Change of Particulars / dawn janette / 31/03/2008 / Date of Birth was: , now: none; Middle Name/s was: , now: janette; Surname was: janette, now: collison
03 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Feb 2008 NEWINC Incorporation