- Company Overview for IAN TAYLOR HAIRDRESSING LIMITED (04432101)
- Filing history for IAN TAYLOR HAIRDRESSING LIMITED (04432101)
- People for IAN TAYLOR HAIRDRESSING LIMITED (04432101)
- Insolvency for IAN TAYLOR HAIRDRESSING LIMITED (04432101)
- More for IAN TAYLOR HAIRDRESSING LIMITED (04432101)
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) |
---|---|---|---|
29 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2022 | AD01 | Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 24 October 2022 | |
31 May 2022 | LIQ02 | Statement of affairs | |
30 May 2022 | RESOLUTIONS |
Resolutions
|
|
27 May 2022 | AD01 | Registered office address changed from Central Buildings Church Street Hartlepool TS24 7EB to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 27 May 2022 | |
27 May 2022 | 600 | Appointment of a voluntary liquidator | |
27 May 2021 | AA | Micro company accounts made up to 31 January 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
05 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
08 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
13 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
22 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
04 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
17 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
04 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
15 Mar 2016 | AA | Micro company accounts made up to 31 January 2016 | |
28 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
21 Apr 2015 | TM02 | Termination of appointment of Grace Ann Taylor as a secretary on 21 June 2013 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |