- Company Overview for CUTTING IT FINE HAIRDRESSING LTD (06256747)
- Filing history for CUTTING IT FINE HAIRDRESSING LTD (06256747)
- People for CUTTING IT FINE HAIRDRESSING LTD (06256747)
- Insolvency for CUTTING IT FINE HAIRDRESSING LTD (06256747)
- More for CUTTING IT FINE HAIRDRESSING LTD (06256747)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2016 | AD01 | Registered office address changed from C/O Ledger Sparks Ltd. Suite 43-45 Airport House Purley Way Croydon CR0 0XZ to Suite 43-45 Airport House Purley Way Croydon CR0 0XZ on 25 June 2016 | |
22 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2016 | CH03 | Secretary's details changed for Louise Flood on 1 August 2015 | |
29 Apr 2016 | CH01 | Director's details changed for Mrs Maria Barnett on 1 August 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Louise Flood on 1 August 2015 | |
08 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
15 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 19 April 2014
|
|
01 Jul 2014 | SH06 |
Cancellation of shares. Statement of capital on 19 April 2014
|
|
01 Jul 2014 | SH03 | Purchase of own shares. | |
22 Apr 2014 | TM01 | Termination of appointment of Kevin Boylan as a director | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Jan 2013 | CH01 | Director's details changed for Kevin Boylan on 3 January 2013 | |
21 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
27 Mar 2012 | AD01 | Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN United Kingdom on 27 March 2012 | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Oct 2011 | CH01 | Director's details changed for Kevin Boylan on 14 October 2011 | |
17 Oct 2011 | CH01 | Director's details changed for Maria Wastell on 14 October 2011 |