Advanced company searchLink opens in new window

SY HAIRDRESSING LTD

Company number 08767509

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)
25 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
25 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 23 January 2021
18 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 23 January 2020
18 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 23 January 2019
30 Jan 2019 AD01 Registered office address changed from 516 Waterside Court Albany Street Newport South Wales NP20 5NT to Suite 1, Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 30 January 2019
13 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 23 January 2018
09 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Feb 2017 AD01 Registered office address changed from Summit House 10 Waterside Court Albany Street Newport South Wales NP20 5NT to 516 Waterside Court Albany Street Newport South Wales NP20 5NT on 7 February 2017
03 Feb 2017 4.20 Statement of affairs with form 4.19
03 Feb 2017 600 Appointment of a voluntary liquidator
03 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-24
07 Dec 2016 AAMD Amended total exemption small company accounts made up to 30 November 2014
09 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
08 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
08 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted