Advanced company searchLink opens in new window

MATTHEW JAMES DESIGNER HAIR COMPANY LIMITED

Company number 07002008

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)
14 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Dec 2018 AD01 Registered office address changed from 75 Main Street Dickens Heath, Shirley Solihull West Midlands B90 1UB to Unit E Wyvern Court Stanier Way Derby Derbyshire DE21 6BF on 17 December 2018
12 Dec 2018 LIQ02 Statement of affairs
12 Dec 2018 600 Appointment of a voluntary liquidator
12 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-26
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
31 May 2018 AA Micro company accounts made up to 31 August 2017
31 Oct 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Oct 2016 CS01 Confirmation statement made on 26 August 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 15
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Nov 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 15
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Oct 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 15
24 Jun 2013 TM01 Termination of appointment of Wallace Stein as a director
10 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Oct 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
08 Sep 2011 AD03 Register(s) moved to registered inspection location
08 Sep 2011 AD02 Register inspection address has been changed