Advanced company searchLink opens in new window

ACW SALON SUPPLIES LIMITED

Company number 06640570

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2012 DS01 Application to strike the company off the register
18 Sep 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 6
18 Sep 2012 AD01 Registered office address changed from C/O Rushworth & Partners Ltd 20 Spayne Road Boston Lincolnshire PE21 6JP United Kingdom on 18 September 2012
18 Sep 2012 AD01 Registered office address changed from Unit 13 Mayflower Units Lealand Way Boston Lincolnshire PE21 7SW United Kingdom on 18 September 2012
18 Sep 2012 CH01 Director's details changed for Mrs Christine Watt on 1 September 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-28
31 Mar 2011 AR01 Annual return made up to 8 July 2010 with full list of shareholders
17 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
24 May 2010 TM01 Termination of appointment of Kenneth Jones as a director
24 May 2010 AP01 Appointment of Mrs Christine Watt as a director
23 Feb 2010 AA01 Previous accounting period extended from 31 July 2009 to 31 December 2009
14 Sep 2009 363a Return made up to 08/07/09; full list of members
04 Aug 2009 288b Appointment Terminated Secretary michael jones
20 Jan 2009 288b Appointment Terminated Director brian jones
07 Jan 2009 288a Director appointed kenneth john jones
07 Jan 2009 288b Appointment Terminated Director michael jones
08 Jul 2008 NEWINC Incorporation