O'BRIEN HAIR LIMITED

Unit F10 Mills House Mills Way Unit F10 Mills House Mills Way, Wiltshire, SP4 7RX
StatusLIQUIDATION
Company No.08474584
CategoryPrivate Limited Company
Incorporated05 Apr 2013
Age11 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

O'BRIEN HAIR LIMITED is an liquidation private limited company with number 08474584. It was incorporated 11 years, 2 months, 2 days ago, on 05 April 2013. The company address is Unit F10 Mills House Mills Way Unit F10 Mills House Mills Way, Wiltshire, SP4 7RX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2023

Action Date: 12 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2022

Action Date: 12 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-12

Documents

View document PDF

Resolution

Date: 01 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-17

Old address: Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ

New address: Unit F10 Mills House Mills Way Amesbury Wiltshire SP4 7RX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 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 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-29

Officer name: Peter Chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 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: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Lucienne Molnar

Appointment date: 2015-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Old address: 3 Branksome Park House Branksome Business Park Poole Dorset BH12 1ED

Change date: 2014-12-15

New address: Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 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: 17 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2014

Action Date: 10 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-10

Capital : 102 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Theresa Jarvis

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Chapman

Documents

View document PDF

Incorporation company

Date: 05 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA CHEETAH LIMITED

1 FAIRFIELD CRESCENT 1 FAIRFIELD CRESCENT,LIVERPOOL,L36 4JG

Number:11597694
Status:ACTIVE
Category:Private Limited Company

COMO GROUP LIMITED

155 MOORGATE,LONDON,EC2M 6XB

Number:04643572
Status:ACTIVE
Category:Private Limited Company

L & M PROPERTY CORPORATION LIMITED

8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:10490711
Status:ACTIVE
Category:Private Limited Company

M. J. F. LEISURE LIMITED

13A SOUTH HAWKSWORTH STREET,ILKLEY,LS29 9DX

Number:06439497
Status:ACTIVE
Category:Private Limited Company

MELOGRANO LTD

10 ST MARY STREET,PORT TALBOT,SA12 6DU

Number:09335762
Status:ACTIVE
Category:Private Limited Company

SWALLOWFIELDS RETREAT LTD

CLARKS FARM,CASTLEMORTON,WR13 6JD

Number:11028703
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