CHRISTIAN WILES HAIRDRESSING LTD

The Old Rectory The Old Rectory, Glenfield, LE3 8DG, Leicester
StatusDISSOLVED
Company No.07179127
CategoryPrivate Limited Company
Incorporated05 Mar 2010
Age14 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution10 Mar 2024
Years3 months, 11 days

SUMMARY

CHRISTIAN WILES HAIRDRESSING LTD is an dissolved private limited company with number 07179127. It was incorporated 14 years, 3 months, 16 days ago, on 05 March 2010 and it was dissolved 3 months, 11 days ago, on 10 March 2024. The company address is The Old Rectory The Old Rectory, Glenfield, LE3 8DG, Leicester.



Company Fillings

Gazette dissolved liquidation

Date: 10 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2023

Action Date: 24 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Old address: 10 Cheyne Walk Northampton NN1 5PT England

Change date: 2022-08-02

New address: The Old Rectory Main Street Glenfield Leicester LE3 8DG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

New address: 10 Cheyne Walk Northampton NN1 5PT

Change date: 2022-01-18

Old address: 1 st. Edmunds Street Northampton NN1 5SH England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: 83 Cavendish Drive Langlands Northampton Northamptonshire NN3 3HL

New address: 1 st. Edmunds Street Northampton NN1 5SH

Change date: 2020-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Wiles

Termination date: 2020-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christian Wiles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-21

Officer name: Mr Christian Dominic Wiles

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Wiles

Termination date: 2010-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 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: 27 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 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: 19 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Veronica Wiles

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Veronica Wiles

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Wiles

Documents

View document PDF

Incorporation company

Date: 05 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVELOPOL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:05404822
Status:ACTIVE
Category:Private Limited Company

ELIXR LIMITED

APARTMENT 29,LIVERPOOL,L1 5FD

Number:10901326
Status:ACTIVE
Category:Private Limited Company

EXEC CARE AGENCY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11201517
Status:ACTIVE
Category:Private Limited Company

FUSION BROTHWOOD LIMITED

AVON HOUSE,HARTLEBURY,DY10 4JB

Number:05973522
Status:ACTIVE
Category:Private Limited Company

RAPTOR ANCHORING LIMITED

UNITS 2B & 2C BUDDLE INDUSTRIAL ESTATE,WALLSEND,NE28 6DL

Number:10154240
Status:ACTIVE
Category:Private Limited Company

THE Z LIST LTD

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:10354799
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