HIS HAIR CLINIC LIMITED
Status | DISSOLVED |
Company No. | 06951964 |
Category | Private Limited Company |
Incorporated | 03 Jul 2009 |
Age | 14 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 09 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation disclaimer notice
Date: 12 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Resolution
Date: 16 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Change sail address company with new address
Date: 21 Aug 2014
Category: Address
Type: AD02
New address: 98 Spencer Street Birmingham B18 6DB
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
5/9 BRISBANE STREET,RENFREWSHIRE,PA16 8LS
Number: | SC193178 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
ARGENT HOUSE,BEDFORD,MK40 3JY
Number: | 08365458 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP GEAR GARAGE SUTTON ROAD,YORK,YO32 2RB
Number: | 07688445 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 REFORM STREET,LONDON,SW11 5AL
Number: | 11835716 |
Status: | ACTIVE |
Category: | Private Limited Company |