HIS HAIR CLINIC LIMITED

158 Edmund Street, Birmingham, B3 2HB
StatusDISSOLVED
Company No.06951964
CategoryPrivate Limited Company
Incorporated03 Jul 2009
Age14 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution09 Nov 2019
Years4 years, 7 months, 9 days

SUMMARY

HIS HAIR CLINIC LIMITED is an dissolved private limited company with number 06951964. It was incorporated 14 years, 11 months, 15 days ago, on 03 July 2009 and it was dissolved 4 years, 7 months, 9 days ago, on 09 November 2019. The company address is 158 Edmund Street, Birmingham, B3 2HB.



Company Fillings

Gazette dissolved liquidation

Date: 09 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2019

Action Date: 02 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

Old address: 86 Hagley Road Birmingham West- Midlands B16 8LU

New address: 158 Edmund Street Birmingham B3 2HB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2018

Action Date: 02 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2017

Action Date: 02 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-02

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 16 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 16 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2015

Action Date: 03 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-03

Charge number: 069519640001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ranbir Rai-Watson

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Nigel Watson

Change date: 2014-04-01

Documents

View document PDF

Change sail address company with new address

Date: 21 Aug 2014

Category: Address

Type: AD02

New address: 98 Spencer Street Birmingham B18 6DB

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Mrs Ranbir Rai-Watson

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Old address: 86 86 Hagley Road Birmingham West - Midlands B16 8LU England

Change date: 2013-12-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-12

Old address: 272 Court Oak Road Harborne Birmingham B32 2EE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts amended with made up date

Date: 16 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Ms Ranbir Rai-Watson

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Nigel Watson

Change date: 2010-07-03

Documents

View document PDF

Incorporation company

Date: 03 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AULDS BAKERIES LIMITED

5/9 BRISBANE STREET,RENFREWSHIRE,PA16 8LS

Number:SC193178
Status:ACTIVE
Category:Private Limited Company

IMRAN BROTHERS LIMITED

UNIT 12 18-26 FANCY ROAD,POOLE,BH12 4PZ

Number:10534115
Status:ACTIVE
Category:Private Limited Company

OYSTER CORPORATE SOLUTIONS LIMITED

TOWN HALL CHAMBERS,HERNE BAY,CT6 5NW

Number:07506386
Status:ACTIVE
Category:Private Limited Company

QUALITY SURFACE SOLUTIONS LTD

ARGENT HOUSE,BEDFORD,MK40 3JY

Number:08365458
Status:ACTIVE
Category:Private Limited Company

SHORROCKS CAR SALES LIMITED

TOP GEAR GARAGE SUTTON ROAD,YORK,YO32 2RB

Number:07688445
Status:ACTIVE
Category:Private Limited Company

SYMPHOROSA LTD

1 REFORM STREET,LONDON,SW11 5AL

Number:11835716
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