Advanced company searchLink opens in new window

STAFFORD HAIR SUPPLIES LIMITED

Company number 08151588

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2021 DS01 Application to strike the company off the register
27 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
23 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
20 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
24 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
23 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
18 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
26 Jul 2017 AD01 Registered office address changed from Unit 1a Kenworthy Road Astonfields Industrial Estate Stafford ST16 3DY to Aston and Fincher Unit 2 Pavilion Drive Holford Birmingham B6 7BB on 26 July 2017
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 CS01 Confirmation statement made on 20 July 2016 with updates
13 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 July 2015
13 Oct 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2016 AP01 Appointment of David St John Winnington as a director on 11 April 2016
16 Jun 2016 TM01 Termination of appointment of Alexander Williams as a director on 11 April 2016
15 Jun 2016 TM01 Termination of appointment of Andrea Brown as a director on 11 April 2016
15 Jun 2016 AP01 Appointment of Pliver James Markham Fincher as a director on 11 April 2016
29 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1,002