- Company Overview for T MAC SALON SUPPLIES LTD (08506686)
- Filing history for T MAC SALON SUPPLIES LTD (08506686)
- People for T MAC SALON SUPPLIES LTD (08506686)
- Insolvency for T MAC SALON SUPPLIES LTD (08506686)
- More for T MAC SALON SUPPLIES LTD (08506686)
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) |
---|---|---|---|
24 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2023 | |
21 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2022 | |
13 Apr 2021 | LIQ02 | Statement of affairs | |
18 Jan 2021 | AD01 | Registered office address changed from 143a Main Street Wilsden Bradford BD15 0AQ England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 18 January 2021 | |
18 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
17 Dec 2020 | TM01 | Termination of appointment of Gillian Capstick as a director on 1 November 2020 | |
15 Oct 2020 | PSC01 | Notification of Andrew Capstick as a person with significant control on 14 October 2020 | |
15 Oct 2020 | AP01 | Appointment of Mrs Gillian Capstick as a director on 26 April 2013 | |
14 Oct 2020 | TM01 | Termination of appointment of Gillian Capstick as a director on 1 March 2020 | |
14 Oct 2020 | PSC07 | Cessation of Gillian Capstick as a person with significant control on 1 March 2020 | |
17 Aug 2020 | TM01 | Termination of appointment of Peter Frederick Fisher as a director on 1 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Hawcliffe Works Hebden Bridge Road Oxenhope Keighley West Yorkshire BD22 9SY England to 143a Main Street Wilsden Bradford BD15 0AQ on 19 September 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|