Advanced company searchLink opens in new window

FRESH HEADS BARBER SHOP LIMITED

Company number 07784784

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)
15 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
15 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Feb 2020 CH01 Director's details changed for Mr Joseph David Tonge on 30 January 2020
05 Dec 2019 AD01 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 5 December 2019
04 Dec 2019 600 Appointment of a voluntary liquidator
04 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-28
04 Dec 2019 LIQ02 Statement of affairs
29 Aug 2019 AP01 Appointment of Mr Joseph David Tonge as a director on 29 August 2019
29 Aug 2019 TM01 Termination of appointment of Leroy Richard Horsey as a director on 29 August 2019
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
29 Jun 2016 AP01 Appointment of Mr Leroy Richard Horsey as a director on 24 September 2015
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jun 2016 TM01 Termination of appointment of Anthony John Cole as a director on 24 September 2015
24 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
02 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Dec 2012 TM01 Termination of appointment of Leroy Horsey as a director