- Company Overview for PARKWAY HAIR & BEAUTY LTD (07371263)
- Filing history for PARKWAY HAIR & BEAUTY LTD (07371263)
- People for PARKWAY HAIR & BEAUTY LTD (07371263)
- More for PARKWAY HAIR & BEAUTY LTD (07371263)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2013 | DS01 | Application to strike the company off the register | |
30 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
27 Nov 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2012 | AD01 | Registered office address changed from C/O Ramada Leeds Parkway Hotel the Health Club Otley Road Leeds West Yorkshire LS16 8AG England on 17 September 2012 | |
15 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
02 Sep 2012 | TM01 | Termination of appointment of Robin Derrick Neal as a director on 2 September 2012 | |
27 Aug 2012 | AP01 | Appointment of Mr Robin Derrick Neal as a director on 24 August 2012 | |
27 Aug 2012 | TM01 | Termination of appointment of Elaine Frances Morris as a director on 24 August 2012 | |
05 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
09 Dec 2011 | TM01 | Termination of appointment of Dorothy Bassiri-Nezam as a director on 25 November 2011 | |
09 Dec 2011 | TM01 | Termination of appointment of Mandy Abramson as a director on 25 November 2011 | |
26 Apr 2011 | AD01 | Registered office address changed from 33 Linton Road Leeds LS17 8QQ England on 26 April 2011 | |
26 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 9 October 2010
|
|
11 Nov 2010 | AP01 | Appointment of Ms Elaine Frances Morris as a director | |
11 Nov 2010 | TM01 | Termination of appointment of Robin Neal as a director | |
12 Oct 2010 | AP01 | Appointment of Ms Dorothy Bassiri-Nezam as a director | |
12 Oct 2010 | AP01 | Appointment of Mrs Sahara Karim as a director | |
12 Oct 2010 | AP01 | Appointment of Mrs Mandy Abramson as a director | |
09 Sep 2010 | NEWINC |
Incorporation
|