G & W HAIRDRESSING LIMITED

The Barn, Holly Berry House Rough Park The Barn, Holly Berry House Rough Park, Rugeley, WS15 3SQ, Staffordshire, England
StatusDISSOLVED
Company No.04925132
CategoryPrivate Limited Company
Incorporated08 Oct 2003
Age20 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 20 days

SUMMARY

G & W HAIRDRESSING LIMITED is an dissolved private limited company with number 04925132. It was incorporated 20 years, 7 months, 25 days ago, on 08 October 2003 and it was dissolved 3 years, 7 months, 20 days ago, on 13 October 2020. The company address is The Barn, Holly Berry House Rough Park The Barn, Holly Berry House Rough Park, Rugeley, WS15 3SQ, Staffordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Old address: 28 Main Street, Stretton Burton on Trent Staffs DE13 0EA

Change date: 2018-02-20

New address: The Barn, Holly Berry House Rough Park Hamstall Ridware Rugeley Staffordshire WS15 3SQ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Oct 2015

Category: Address

Type: AD03

New address: The Barn, Holly Berry House Rough Park Hamstall Ridware Rugeley Staffordshire WS15 3SQ

Documents

View document PDF

Change sail address company with new address

Date: 23 Oct 2015

Category: Address

Type: AD02

New address: The Barn, Holly Berry House Rough Park Hamstall Ridware Rugeley Staffordshire WS15 3SQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-08

Officer name: Wendy Battenbo

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glyn Battenbo

Change date: 2010-10-08

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Glyn Battenbo

Change date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/10/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Resolution

Date: 24 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

65 VOICES LTD

3 BROOMSHIELDS CLOSE,SUNDERLAND,SR5 1SJ

Number:11277759
Status:ACTIVE
Category:Private Limited Company

ASTROZU SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11860213
Status:ACTIVE
Category:Private Limited Company

DALA CONSULTING LIMITED

105 WINSTON ROAD,LONDON,N16 9LN

Number:09317128
Status:ACTIVE
Category:Private Limited Company

JAERRAN LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10966554
Status:ACTIVE
Category:Private Limited Company

MAISIES CAKES LTD

418 CATHCART ROAD,GLASGOW,G42 7BZ

Number:SC599874
Status:ACTIVE
Category:Private Limited Company

MARTINI BROS. LTD

72 AYLWARD STREET,LONDON,E1 0ER

Number:11602768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source