Advanced company searchLink opens in new window

HCR BARBERS LTD

Company number 09412856

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2022 AA Accounts for a dormant company made up to 31 January 2022
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
16 Sep 2021 CH02 Director's details changed for Hcb Franchising Ltd on 16 September 2021
27 Jul 2021 AA Micro company accounts made up to 31 January 2021
14 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
14 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2020 AA Micro company accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
15 May 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
13 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
13 Apr 2018 AD01 Registered office address changed from 93-94 West Street West Street Farnham GU9 7EB England to Ferneberga House Alexandra Road Farnborough GU14 6DQ on 13 April 2018
28 Nov 2017 AA Micro company accounts made up to 31 January 2017
24 Apr 2017 AA Micro company accounts made up to 31 January 2016
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
28 Mar 2017 TM01 Termination of appointment of Murray Greenan as a director on 23 March 2017
28 Mar 2017 AP02 Appointment of Hcb Franchising Ltd as a director on 23 March 2017
28 Mar 2017 AD01 Registered office address changed from Headcase Barbers 14 High Street Windsor Berkshire SL4 1LD England to 93-94 West Street West Street Farnham GU9 7EB on 28 March 2017
28 Mar 2017 AP01 Appointment of Mr Jonathan Richard Charles Seale as a director on 23 March 2017
07 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
05 Dec 2016 AD01 Registered office address changed from The Rookery Beacon View Road Godalming Surrey GU8 6DT England to Headcase Barbers 14 High Street Windsor Berkshire SL4 1LD on 5 December 2016