FIBRE HAIRDRESSING LTD

C/O Begbies Traynor (Central) Llp C/O Begbies Traynor (Central) Llp, Manchester, M3 4LY
StatusDISSOLVED
Company No.05211064
CategoryPrivate Limited Company
Incorporated20 Aug 2004
Age19 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years2 months, 28 days

SUMMARY

FIBRE HAIRDRESSING LTD is an dissolved private limited company with number 05211064. It was incorporated 19 years, 8 months, 23 days ago, on 20 August 2004 and it was dissolved 2 months, 28 days ago, on 13 February 2024. The company address is C/O Begbies Traynor (Central) Llp C/O Begbies Traynor (Central) Llp, Manchester, M3 4LY.



Company Fillings

Gazette dissolved liquidation

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-20

Psc name: Mrs Amanda Ann Graham

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-20

Psc name: Mr David Ian Graham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Old address: The Conifers 32 Brooklands Road Congleton Cheshire CW12 4LU

Change date: 2022-11-07

New address: C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 07 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Aug 2020

Category: Address

Type: AD03

New address: C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Aug 2020

Category: Address

Type: AD02

Old address: Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA United Kingdom

New address: C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2018

Action Date: 21 Aug 2018

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2018-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Ian Graham

Change date: 2018-07-16

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/08/2016

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-23

Psc name: Mr David Ian Graham

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-11

Psc name: Mr David Ian Graham

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Ann Graham

Notification date: 2017-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Sep 2016

Category: Address

Type: AD03

New address: Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA

Documents

View document PDF

Change sail address company with new address

Date: 08 Sep 2016

Category: Address

Type: AD02

New address: Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-23

Officer name: Amanda Ann Foster

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Ian Graham

Change date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Jan 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Capital

Type: SH01

Capital : 120,001 GBP

Date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-13

Old address: 15 Townsend Road Congleton Cheshire CW12 3DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: David Ian Graham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 06/09/04 from: 94 mill st congleton cheshire CW12 1AG

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIARTECH LIMITED

1A HIGH STREET,EPSOM,KT19 8DA

Number:09774846
Status:ACTIVE
Category:Private Limited Company

GRITBLASTINGUK LIMITED

11 CHURCH STREET,MELKSHAM,SN12 6LS

Number:05395473
Status:ACTIVE
Category:Private Limited Company

NEWHAM BUILDERS LTD

25 MORLEY ROAD,LONDON,E15 3HF

Number:08754938
Status:ACTIVE
Category:Private Limited Company

REDGATE PUBS LTD

THE REDGATE,NUNEATON,CV10 0RY

Number:07170709
Status:ACTIVE
Category:Private Limited Company

RICHARD NORMAN ASSOCIATES LTD

22 FRIARS STREET,SUFFOLK,CO10 2AA

Number:05444035
Status:ACTIVE
Category:Private Limited Company

THE HAMER FOUNDATION

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11827254
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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