THE HAIRWORKSHOP (SUFFOLK) LIMITED

Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston
StatusDISSOLVED
Company No.07898371
CategoryPrivate Limited Company
Incorporated05 Jan 2012
Age12 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution15 May 2024
Years3 days

SUMMARY

THE HAIRWORKSHOP (SUFFOLK) LIMITED is an dissolved private limited company with number 07898371. It was incorporated 12 years, 4 months, 13 days ago, on 05 January 2012 and it was dissolved 3 days ago, on 15 May 2024. The company address is Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2023

Action Date: 23 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-06

Old address: C/O Turner & Ellerby 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ England

New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-13

Officer name: Mrs Melanie Ann Snare

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-13

Psc name: Mrs Melanie Ann Snare

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Snare

Change date: 2020-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melanie Ann Snare

Change date: 2018-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Melanie Ann Snare

Change date: 2018-01-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Snare

Change date: 2018-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-09

Officer name: Adam Snare

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr Adam Snare

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

Old address: Finnigan and Co. 37 Lower Brook Street Ipswich Suffolk IP4 1AQ

Change date: 2016-08-31

New address: C/O Turner & Ellerby 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-30

Officer name: Melanie Ann Snare

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melanie Ann Snare

Change date: 2013-01-30

Documents

View document PDF

Change account reference date company current extended

Date: 10 Sep 2012

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: AD01

Old address: Finnigan and Co. 39 Lower Brook Street Ipswich Suffolk IP4 1AQ England

Change date: 2012-01-11

Documents

View document PDF

Incorporation company

Date: 05 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BD COFFEE HOUSE LTD

22 PLASHET GROVE,LONDON,E6 1AE

Number:11903420
Status:ACTIVE
Category:Private Limited Company

BS BLOODSTOCK LIMITED

53 MAIN STREET,NEWRY,BT35 9SQ

Number:NI629725
Status:ACTIVE
Category:Private Limited Company

E & H DESIGN LIMITED

37 STREETLY CRESCENT,SUTTON COLDFIELD,B74 4PZ

Number:05489264
Status:ACTIVE
Category:Private Limited Company

GALTERA LTD

8 WISEMAN ROAD,LONDON,E10 7BU

Number:11137227
Status:ACTIVE
Category:Private Limited Company

GIULIANO DORE LIMITED

PO BOX 71138,LONDON,SE18 9NT

Number:10189450
Status:ACTIVE
Category:Private Limited Company

PENTANGLE FURNITURE LTD

CHARGROVE HOUSE MAIN ROAD,CHELTENHAM,GL51 4GA

Number:04892241
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