Advanced company searchLink opens in new window

IAN TAYLOR HAIRDRESSING LIMITED

Company number 04432101

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2022 AD01 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 24 October 2022
31 May 2022 LIQ02 Statement of affairs
30 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-18
27 May 2022 AD01 Registered office address changed from Central Buildings Church Street Hartlepool TS24 7EB to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 27 May 2022
27 May 2022 600 Appointment of a voluntary liquidator
27 May 2021 AA Micro company accounts made up to 31 January 2021
18 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
05 Jun 2020 AA Micro company accounts made up to 31 January 2020
08 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
13 Jun 2019 AA Micro company accounts made up to 31 January 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with updates
22 May 2018 AA Micro company accounts made up to 31 January 2018
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with updates
04 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
17 Mar 2017 AA Micro company accounts made up to 31 January 2017
04 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
15 Mar 2016 AA Micro company accounts made up to 31 January 2016
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
21 Apr 2015 TM02 Termination of appointment of Grace Ann Taylor as a secretary on 21 June 2013
27 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
01 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013