Advanced company searchLink opens in new window

HAIR AT HARBORNE LTD

Company number 07988919

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 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2018 AD01 Registered office address changed from 51 High Street Harborne Birmingham West Midlands B17 9NT to 79 Caroline Street Birmingham B3 1UP on 25 April 2018
23 Apr 2018 LIQ02 Statement of affairs
23 Apr 2018 600 Appointment of a voluntary liquidator
23 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-29
05 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2017 DS01 Application to strike the company off the register
10 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 MR01 Registration of charge 079889190001, created on 28 August 2014
09 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
21 Mar 2012 SH01 Statement of capital following an allotment of shares on 13 March 2012
  • GBP 2
21 Mar 2012 AP01 Appointment of Stephen White as a director
21 Mar 2012 AP01 Appointment of Mr Richard Stanley Phillips as a director
21 Mar 2012 AD01 Registered office address changed from 240-244 Stratford Road Shirley Solihull B90 3AE United Kingdom on 21 March 2012
13 Mar 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
13 Mar 2012 NEWINC Incorporation