Advanced company searchLink opens in new window

HEADCASE BARBERS LTD

Company number 06694913

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)
12 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 15 August 2020
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 15 August 2019
26 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 15 August 2018
14 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 15 August 2017
08 Sep 2016 4.68 Liquidators' statement of receipts and payments to 15 August 2016
16 Oct 2015 4.68 Liquidators' statement of receipts and payments to 15 August 2015
20 Oct 2014 4.68 Liquidators' statement of receipts and payments to 15 August 2014
23 Dec 2013 LIQ MISC OC Court order insolvency:removal of liquidator
23 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
15 Oct 2013 4.68 Liquidators' statement of receipts and payments to 15 August 2013
11 Apr 2013 AD01 Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013
11 Apr 2013 LIQ MISC Insolvency:order of court appointing stephen hunt and kevin hellard as liquidators of the company
11 Apr 2013 600 Appointment of a voluntary liquidator
22 Mar 2013 4.40 Notice of ceasing to act as a voluntary liquidator
07 Sep 2012 AD01 Registered office address changed from 124 Clarence Road Fleet Hants GU51 3RS on 7 September 2012
21 Aug 2012 4.20 Statement of affairs with form 4.19
21 Aug 2012 600 Appointment of a voluntary liquidator
21 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 May 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 100
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Oliver Raymond Nobbs on 10 September 2010