Advanced company searchLink opens in new window

GLAMOROUS HAIR & BEAUTY LIMITED

Company number 06631678

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)
25 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Feb 2022 AD01 Registered office address changed from 3 Hagley Court South Waterfront East Level Street Brierley Hill West Midlands DY5 1XE to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 8 February 2022
08 Feb 2022 LIQ02 Statement of affairs
08 Feb 2022 600 Appointment of a voluntary liquidator
08 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-31
27 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
28 Jun 2017 PSC01 Notification of Wayne Thomas Denton as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Iuliia Denton as a person with significant control on 6 April 2016
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 December 2016
  • GBP 100
04 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
17 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
20 Jul 2015 CH01 Director's details changed for Mr Wayne Thomas Denton on 15 July 2015
16 Jul 2015 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY to 3 Hagley Court South Waterfront East Level Street Brierley Hill West Midlands DY5 1XE on 16 July 2015