Advanced company searchLink opens in new window

CUTTING IT FINE HAIRDRESSING LTD

Company number 06256747

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-07
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
  • GBP 68
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
  • GBP 68
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 19 April 2014
  • GBP 68
01 Jul 2014 SH06 Cancellation of shares. Statement of capital on 19 April 2014
  • GBP 33
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