Advanced company searchLink opens in new window

CAMPBELL'S HAIR DESIGN LIMITED

Company number 08090966

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)
29 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 13 February 2018
06 Mar 2017 600 Appointment of a voluntary liquidator
27 Feb 2017 AD01 Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 27 February 2017
23 Feb 2017 4.20 Statement of affairs with form 4.19
23 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-14
08 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Feb 2016 TM01 Termination of appointment of Malcolm Campbell as a director on 17 February 2016
09 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
28 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
14 Nov 2013 AP01 Appointment of Mr Malcolm Campbell as a director
30 Oct 2013 TM01 Termination of appointment of Malcolm Campbell as a director
30 Oct 2013 AP01 Appointment of Mr Stephen Mark Campbell as a director
04 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
06 Dec 2012 CERTNM Company name changed stephen's hair studio LTD\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
06 Dec 2012 CONNOT Change of name notice
20 Jun 2012 CERTNM Company name changed stevens hair studio LTD\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
  • NM01 ‐ Change of name by resolution
31 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)