Advanced company searchLink opens in new window

AVORY HAIR INVESTMENTS LIMITED

Company number 06961448

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)
05 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2017 4.68 Liquidators' statement of receipts and payments to 14 November 2016
10 Feb 2016 4.68 Liquidators' statement of receipts and payments to 14 November 2014
01 Feb 2016 4.68 Liquidators' statement of receipts and payments to 14 November 2015
06 Dec 2015 AD01 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 6 December 2015
26 Nov 2013 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 26 November 2013
26 Nov 2013 4.20 Statement of affairs with form 4.19
26 Nov 2013 600 Appointment of a voluntary liquidator
26 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2013 CERTNM Company name changed toni & guy (guildford) LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
29 Aug 2013 CONNOT Change of name notice
28 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2013 AR01 Annual return made up to 14 July 2012 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Mr Timothy Edward Avory on 28 February 2013
28 Feb 2013 CH01 Director's details changed for Mrs Donna Ann-Marie Avory on 28 February 2013
06 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2012 AD01 Registered office address changed from , Abbey House Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ on 28 February 2012
08 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders