Advanced company searchLink opens in new window

MARK RILEY HAIRDRESSERS LIMITED

Company number 04652222

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)
18 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 6 June 2020
27 Aug 2019 AD01 Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019
26 Jun 2019 AD01 Registered office address changed from 9 Byram Street Huddersfield HD1 1DR England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 26 June 2019
25 Jun 2019 LIQ02 Statement of affairs
25 Jun 2019 600 Appointment of a voluntary liquidator
25 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-07
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
11 Dec 2017 AD01 Registered office address changed from C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to 9 Byram Street Huddersfield HD1 1DR on 11 December 2017
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
08 Apr 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Mar 2016 AD01 Registered office address changed from Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 22 March 2016
10 Mar 2016 AD01 Registered office address changed from 35 Acre Lane Meltham Holmfirth HD9 4DH to Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 10 March 2016
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
23 May 2014 AD01 Registered office address changed from 9-10 Byram Street Huddersfield HD1 1DR on 23 May 2014
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
01 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders