Advanced company searchLink opens in new window

T MAC SALON SUPPLIES LTD

Company number 08506686

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-15
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
  • GBP 10