- Company Overview for HUGH JAMES HAIRDRESSING LIMITED (07838154)
- Filing history for HUGH JAMES HAIRDRESSING LIMITED (07838154)
- People for HUGH JAMES HAIRDRESSING LIMITED (07838154)
- More for HUGH JAMES HAIRDRESSING LIMITED (07838154)
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
|
|
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
|
|
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
|
|
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
|
|
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 |