PUBLIC IMAGE HAIRDRESSING LIMITED
Status | DISSOLVED |
Company No. | 07034981 |
Category | Private Limited Company |
Incorporated | 30 Sep 2009 |
Age | 14 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 5 days |
SUMMARY
PUBLIC IMAGE HAIRDRESSING LIMITED is an dissolved private limited company with number 07034981. It was incorporated 14 years, 8 months ago, on 30 September 2009 and it was dissolved 10 months, 5 days ago, on 25 July 2023. The company address is 4 Swallow Road 4 Swallow Road, Stoke-on-trent, ST7 4GG, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Change to a person with significant control
Date: 22 Oct 2021
Action Date: 28 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-28
Psc name: Mrs Marie Hancock
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Address
Type: AD01
New address: 4 Swallow Road Packmoor Stoke-on-Trent ST7 4GG
Old address: C/O Sharon Keen Accountant 37 Marsh Parade Newcastle Staffordshire ST5 1BT
Change date: 2021-10-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 15 Nov 2013
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-23
Officer name: Miss Marie Hancock
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-16
Old address: C/O C/O Sharon Keen Accountant 37 Marsh Parade Newcastle Staffordshire ST5 1BT England
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 11 Jun 2012
Action Date: 11 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-11
Old address: C/O Sharon Keen Brampton Trees 10 Queen Street Brampton Newcastle Staffordshire ST5 1ED United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Address
Type: AD01
Old address: 12 Forster Street Tunstall Staffs ST6 5AQ England
Change date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Miss Marie Hancock
Documents
Some Companies
UNITS 5-7 HAMILTON STUDIOS DEEP PIT ROAD,BRISTOL,BS5 7UF
Number: | 06814563 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 09688756 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNITY HOUSE,BOLTON,BL3 6NR
Number: | 10588060 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON HOUSE,BASINGSTOKE,RG21 7JE
Number: | 11943096 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10916886 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MANOR DRIVE,,NW7 3NE
Number: | 02945465 |
Status: | ACTIVE |
Category: | Private Limited Company |