Advanced company searchLink opens in new window

BERGSTROM PARFITT HAIRDRESSING LTD

Company number 07983619

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-24
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-07-20
  • NM01 ‐ Change of name by resolution
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
  • GBP 99
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