- Company Overview for MATTHEW JAMES DESIGNER HAIR COMPANY LIMITED (07002008)
- Filing history for MATTHEW JAMES DESIGNER HAIR COMPANY LIMITED (07002008)
- People for MATTHEW JAMES DESIGNER HAIR COMPANY LIMITED (07002008)
- Charges for MATTHEW JAMES DESIGNER HAIR COMPANY LIMITED (07002008)
- Insolvency for MATTHEW JAMES DESIGNER HAIR COMPANY LIMITED (07002008)
- More for MATTHEW JAMES DESIGNER HAIR COMPANY LIMITED (07002008)
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) |
---|---|---|---|
14 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2018 | AD01 | Registered office address changed from 75 Main Street Dickens Heath, Shirley Solihull West Midlands B90 1UB to Unit E Wyvern Court Stanier Way Derby Derbyshire DE21 6BF on 17 December 2018 | |
12 Dec 2018 | LIQ02 | Statement of affairs | |
12 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
24 Jun 2013 | TM01 | Termination of appointment of Wallace Stein as a director | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Oct 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
08 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Sep 2011 | AD02 | Register inspection address has been changed |