Advanced company searchLink opens in new window

WOW HAIR (CANNOCK) LIMITED

Company number 08170569

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2016 DS01 Application to strike the company off the register
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
02 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2015 AA Micro company accounts made up to 30 June 2014
30 Dec 2014 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Unit 51 Planetary Road Industrial Estate Planetary Road Wolverhampton West Midlands WV11 2DW on 30 December 2014
29 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
10 Dec 2013 TM01 Termination of appointment of Ian Davidson as a director
17 Oct 2013 CERTNM Company name changed wow hair (stafford) LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
17 Oct 2013 AA01 Current accounting period shortened from 31 August 2014 to 30 June 2014
19 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
19 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
27 Nov 2012 AP01 Appointment of Mr Ian Christopher Davidson as a director
27 Nov 2012 AP01 Appointment of Jane Carter as a director
27 Nov 2012 SH01 Statement of capital following an allotment of shares on 7 August 2012
  • GBP 100
07 Nov 2012 CERTNM Company name changed elle factor LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
  • NM01 ‐ Change of name by resolution
10 Aug 2012 TM01 Termination of appointment of Barbara Kahan as a director
07 Aug 2012 NEWINC Incorporation