Advanced company searchLink opens in new window

BACKSTAGE HAIRDRESSING LTD

Company number 06979242

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
11 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
12 May 2021 CS01 Confirmation statement made on 8 February 2021 with updates
06 May 2021 TM01 Termination of appointment of Raegan Rebecca Sidley as a director on 5 May 2021
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
23 Jun 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
01 Nov 2019 AP01 Appointment of Miss Raegan Rebecca Sidley as a director on 22 October 2019
18 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
01 Apr 2019 AD01 Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England to 86 Heathend Road Alsager Stoke on Trent Staffordshire ST7 2SH on 1 April 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 30 November 2017
12 Sep 2018 PSC01 Notification of Jordan John Rice as a person with significant control on 5 August 2018
12 Sep 2018 PSC07 Cessation of Djh Accountants Limited as a person with significant control on 5 August 2018
04 Sep 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 November 2017
31 Aug 2018 TM01 Termination of appointment of Matthew Michael Jordan as a director on 5 August 2018
31 Aug 2018 AP01 Appointment of Mr Jordan John Rice as a director on 5 August 2018
07 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
18 Apr 2018 PSC02 Notification of Djh Accountants Limited as a person with significant control on 8 November 2017
18 Apr 2018 PSC07 Cessation of Sharon Eloise Wyatt as a person with significant control on 8 November 2017
14 Nov 2017 TM01 Termination of appointment of Sharon Eloise Wyatt as a director on 8 November 2017
08 Nov 2017 AP01 Appointment of Mr Matthew Michael Jordan as a director on 8 November 2017
08 Nov 2017 AD01 Registered office address changed from Athena House Wellington Road Donnington Telford TF2 8AJ to Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ on 8 November 2017