Advanced company searchLink opens in new window

TOP HAIR FASHION LIMITED

Company number 06400491

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-11-14
  • GBP 10
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Dec 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
23 Dec 2010 TM01 Termination of appointment of Christine Carr as a director
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
17 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Jennifer Liza Corrett on 1 October 2009
17 Nov 2009 CH04 Secretary's details changed for The Company Secretary Limited on 1 October 2009
17 Nov 2009 CH01 Director's details changed for Christine Ann Carr on 1 October 2009
03 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
18 Jun 2009 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
10 Nov 2008 363a Return made up to 16/10/08; full list of members
10 Nov 2008 287 Registered office changed on 10/11/2008 from hlm secretaries LTD 1ST floor 25 stamford street altrincham cheshire WA14 1EX
10 Nov 2008 353 Location of register of members
10 Nov 2008 190 Location of debenture register
10 Nov 2008 288c Director's Change of Particulars / jennifer corrett / 01/09/2008 / HouseName/Number was: , now: 3; Street was: 39 park road, now: park avenue; Post Code was: WA14 5AS, now: WA15 5AX; Country was: , now: united kingdom
10 Nov 2008 288c Secretary's Change of Particulars / the company secretary LIMITED / 01/08/2008 / HouseName/Number was: , now: prospect house; Street was: 1ST floor 25 stamford street, now: 2 sinderland road; Post Town was: chesire, now: ; Post Code was: WA14 1EX, now: WA14 5ET; Country was: , now: england
01 Nov 2007 288b Director resigned
01 Nov 2007 288a New director appointed
01 Nov 2007 288a New director appointed
16 Oct 2007 NEWINC Incorporation