- Company Overview for BERGSTROM PARFITT HAIRDRESSING LTD (07983619)
- Filing history for BERGSTROM PARFITT HAIRDRESSING LTD (07983619)
- People for BERGSTROM PARFITT HAIRDRESSING LTD (07983619)
- Charges for BERGSTROM PARFITT HAIRDRESSING LTD (07983619)
- Insolvency for BERGSTROM PARFITT HAIRDRESSING LTD (07983619)
- More for BERGSTROM PARFITT HAIRDRESSING LTD (07983619)
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) |
---|---|---|---|
19 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Sep 2017 | AD01 | Registered office address changed from 7-11 Cross Street Reading RG1 1st to Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 11 September 2017 | |
08 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | LIQ02 | Statement of affairs | |
15 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | TM01 | Termination of appointment of Gregory Lance Parfitt as a director on 1 May 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
23 Jul 2012 | CERTNM |
Company name changed bergstrom parfitt trading as saks reading LTD\certificate issued on 23/07/12
|
|
10 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Mar 2012 | TM01 | Termination of appointment of Thomas Mcmanners as a director | |
16 Mar 2012 | AP01 | Appointment of Mrs Jacomina Lenore Bergstrom as a director | |
16 Mar 2012 | TM01 | Termination of appointment of Jakomina Berstrom as a director | |
14 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 9 March 2012
|
|
14 Mar 2012 | AP01 | Appointment of Ms Jakomina Lenore Berstrom as a director | |
14 Mar 2012 | AP01 | Appointment of Mr Gregory Lance Parfitt as a director |