Advanced company searchLink opens in new window

CLAIROL LIMITED

Company number 02486615

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)
18 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
21 Apr 2011 4.70 Declaration of solvency
21 Apr 2011 600 Appointment of a voluntary liquidator
21 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-06
15 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 4,343,678
25 Nov 2010 AA Accounts for a dormant company made up to 30 June 2010
27 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Dermid Strain on 29 March 2010
27 Apr 2010 CH01 Director's details changed for Andrew Charles Mccarthy on 29 March 2010
27 Apr 2010 CH03 Secretary's details changed for Anthony Joseph Appleton on 29 March 2010
02 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
16 Apr 2009 363a Return made up to 29/03/09; full list of members
16 Apr 2009 190 Location of debenture register
16 Apr 2009 287 Registered office changed on 16/04/2009 from the heights brooklands weybridge surrey KT13 0XP
15 Apr 2009 353 Location of register of members
21 Oct 2008 AA Accounts made up to 30 June 2008
24 Jun 2008 288b Appointment Terminated Secretary nuala allsey
24 Jun 2008 288a Secretary appointed anthony joseph appleton
17 Jun 2008 363a Return made up to 29/03/08; full list of members
23 Apr 2008 AA Accounts made up to 30 June 2007
12 Dec 2007 288b Director resigned
15 Nov 2007 288a New director appointed
16 Jul 2007 288b Director resigned
16 Jul 2007 288a New director appointed