Advanced company searchLink opens in new window

EMPOWER HAIR SOLUTIONS LIMITED

Company number 07632450

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)
11 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 1 September 2017
15 Nov 2016 4.68 Liquidators' statement of receipts and payments to 1 September 2016
28 Sep 2015 4.68 Liquidators' statement of receipts and payments to 1 September 2015
10 Sep 2014 600 Appointment of a voluntary liquidator
10 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-02
11 Aug 2014 AD01 Registered office address changed from 39-41 Borough High St London Bridge London SE1 1LZ to Bbk Partnership Victors Way Barnet Hertfordshire EN5 5TZ on 11 August 2014
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
28 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
22 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
29 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,000
29 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Mr James Arthur Morrissey on 1 May 2012
21 Oct 2011 AP01 Appointment of Mr Andrew Pollard as a director
19 Oct 2011 AD01 Registered office address changed from 2 Perrywood Lane Watton at Stone Hertford SG14 3RB England on 19 October 2011
14 Jul 2011 CERTNM Company name changed reeso associates LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
  • NM01 ‐ Change of name by resolution
08 Jun 2011 AA01 Current accounting period extended from 31 May 2012 to 31 October 2012
06 Jun 2011 AD01 Registered office address changed from the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 6 June 2011
06 Jun 2011 AP01 Appointment of Mr James Arthur Morrissey as a director
06 Jun 2011 TM01 Termination of appointment of Martin Machan as a director
12 May 2011 NEWINC Incorporation