Advanced company searchLink opens in new window

HUGH JAMES HAIRDRESSING LIMITED

Company number 07838154

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2017 AD01 Registered office address changed from Oak House Dawson Lane Whittle-Le-Woods Chorley Lancashire PR6 7DU England to 12 Tasker Terrace Rainhill Prescot L35 4NX on 16 May 2017
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2016 AD01 Registered office address changed from 56 Bent Lane Leyland Lancashire PR25 4HQ to Oak House Dawson Lane Whittle-Le-Woods Chorley Lancashire PR6 7DU on 12 July 2016
12 Jul 2016 CH01 Director's details changed for Mrs Joanne Leigh on 12 July 2016
12 Jul 2016 CH01 Director's details changed for Mr James Robert Leigh on 12 July 2016
22 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4
16 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Jan 2014 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
27 Nov 2012 AD02 Register inspection address has been changed from Berkeley House Amery Street Alton Hampshire GU34 1HN United Kingdom
19 Nov 2012 AD02 Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 5,000.00
23 Apr 2012 AD03 Register(s) moved to registered inspection location
23 Apr 2012 AD02 Register inspection address has been changed
23 Apr 2012 AA01 Current accounting period shortened from 30 November 2012 to 31 August 2012
07 Nov 2011 NEWINC Incorporation