- Company Overview for ELLIOTT REEVE HAIRDRESSING LIMITED (06549785)
- Filing history for ELLIOTT REEVE HAIRDRESSING LIMITED (06549785)
- People for ELLIOTT REEVE HAIRDRESSING LIMITED (06549785)
- Charges for ELLIOTT REEVE HAIRDRESSING LIMITED (06549785)
- Insolvency for ELLIOTT REEVE HAIRDRESSING LIMITED (06549785)
- More for ELLIOTT REEVE HAIRDRESSING LIMITED (06549785)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2024 | LIQ10 | Removal of liquidator by court order | |
29 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2023 | |
16 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2022 | |
04 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2021 | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2020 | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2019 | AD01 | Registered office address changed from 7 Craven Lane Southam Warwickshire CV47 1UU England to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 18 October 2019 | |
17 Oct 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Oct 2019 | LIQ02 | Statement of affairs | |
17 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
03 Nov 2018 | PSC04 | Change of details for Mrs Susan Thompson Reeve as a person with significant control on 29 October 2018 | |
03 Nov 2018 | PSC07 | Cessation of Paul Marshall Elliott as a person with significant control on 29 October 2018 | |
03 Nov 2018 | TM01 | Termination of appointment of Paul Marshall Elliott as a director on 29 October 2018 | |
04 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
17 Feb 2018 | AD01 | Registered office address changed from 9 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ to 7 Craven Lane Southam Warwickshire CV47 1UU on 17 February 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |