Advanced company searchLink opens in new window

PARKWAY HAIR & BEAUTY LTD

Company number 07371263

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-01
11 Nov 2010 SH01 Statement of capital following an allotment of shares on 9 October 2010
  • GBP 30
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
  • MODEL ARTICLES ‐ Model articles adopted