Advanced company searchLink opens in new window

RUBENS HAIR & BEAUTY LIMITED

Company number 03152843

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)
05 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 24 February 2017
06 Sep 2016 4.68 Liquidators' statement of receipts and payments to 24 February 2016
03 Nov 2015 4.68 Liquidators' statement of receipts and payments to 24 February 2015
09 Sep 2015 MR04 Satisfaction of charge 2 in full
27 Aug 2015 MR04 Satisfaction of charge 4 in full
29 Aug 2014 4.68 Liquidators' statement of receipts and payments to 24 February 2014
12 Mar 2013 AD01 Registered office address changed from 9 Westgate Huddersfield West Yorkshire HD1 1NP on 12 March 2013
08 Mar 2013 4.20 Statement of affairs with form 4.19
08 Mar 2013 600 Appointment of a voluntary liquidator
08 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
24 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
13 Apr 2011 TM01 Termination of appointment of Carmen Harriott Brown as a director
09 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Giuseppe Pietro Mazza on 30 January 2010
02 Mar 2010 CH01 Director's details changed for Carmen Elizabeth Harriott Brown on 30 January 2010
02 Mar 2010 CH01 Director's details changed for Alana Mazza on 30 January 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009