- Company Overview for TREVOR MITCHELL & SONS HAIRDRESSERS LIMITED (01414682)
- Filing history for TREVOR MITCHELL & SONS HAIRDRESSERS LIMITED (01414682)
- People for TREVOR MITCHELL & SONS HAIRDRESSERS LIMITED (01414682)
- Charges for TREVOR MITCHELL & SONS HAIRDRESSERS LIMITED (01414682)
- More for TREVOR MITCHELL & SONS HAIRDRESSERS LIMITED (01414682)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2014 | DS01 | Application to strike the company off the register | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | TM01 | Termination of appointment of Kylie Hookway as a director | |
20 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
01 Mar 2013 | TM01 | Termination of appointment of Laura Domney as a director | |
01 Mar 2013 | AD01 | Registered office address changed from 111 East Street Southampton SO14 3HD United Kingdom on 1 March 2013 | |
01 Mar 2013 | TM01 | Termination of appointment of Laura Domney as a director | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
06 Mar 2012 | CH01 | Director's details changed for Mr Trevor James Mitchell on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Mrs Doreen Mitchell on 6 March 2012 | |
06 Mar 2012 | CH03 | Secretary's details changed for Mrs Doreen Mitchell on 6 March 2012 | |
16 Jun 2011 | AD01 | Registered office address changed from 31 Hanover Buildings Southampton SO14 1JU on 16 June 2011 | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Feb 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
08 Oct 2010 | AP01 | Appointment of Kylie Ann Hookway as a director | |
25 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mr Trevor James Mitchell on 24 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Jeffrey James Mitchell on 24 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mrs Doreen Mitchell on 24 February 2010 |