DEEP HAIRDRESSING LTD
Status | DISSOLVED |
Company No. | 08719534 |
Category | Private Limited Company |
Incorporated | 06 Oct 2013 |
Age | 10 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 11 Dec 2019 |
Years | 4 years, 5 months, 23 days |
SUMMARY
DEEP HAIRDRESSING LTD is an dissolved private limited company with number 08719534. It was incorporated 10 years, 7 months, 28 days ago, on 06 October 2013 and it was dissolved 4 years, 5 months, 23 days ago, on 11 December 2019. The company address is C/O Gaines Robson Insolvency Ltd Carrwood Park C/O Gaines Robson Insolvency Ltd Carrwood Park, Leeds, LS15 4LG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 18 Jul 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 08 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 01 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087195340001
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-05
New address: C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG
Old address: Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Termination director company with name termination date
Date: 13 Apr 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Wayne Gray
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2015
Action Date: 10 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087195340001
Charge creation date: 2015-08-10
Documents
Change person director company with change date
Date: 01 Jun 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Miss Sarah Hunt
Documents
Change registered office address company with date old address new address
Date: 14 May 2015
Action Date: 14 May 2015
Category: Address
Type: AD01
New address: Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
Old address: 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH
Change date: 2015-05-14
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kendell Louise Coupland-Hewitt
Documents
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Gray
Documents
Change account reference date company current shortened
Date: 15 Oct 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-10-31
Documents
Incorporation company
Date: 06 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
57 THORPE GARDENS,LEEDS,LS10 4SP
Number: | 10363024 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT C5 TENTH AVENUE, ZONE 3,DEESIDE,CH5 2UA
Number: | 01029729 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GURNEY WAY,NEWTON AYCLIFFE,DL5 6UJ
Number: | 05890094 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BOBMORE LANE,MARLOW,SL7 1JD
Number: | 11858101 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHURCHILL SQUARE,WEST MALLING,ME19 4YU
Number: | 09113367 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11680474 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |