Advanced company searchLink opens in new window

FIBRE HAIRDRESSING LTD

Company number 05211064

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)
13 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
24 Mar 2023 PSC04 Change of details for Mrs Amanda Ann Graham as a person with significant control on 20 March 2023
24 Mar 2023 PSC04 Change of details for Mr David Ian Graham as a person with significant control on 20 March 2023
07 Nov 2022 AD01 Registered office address changed from The Conifers 32 Brooklands Road Congleton Cheshire CW12 4LU to C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 7 November 2022
07 Nov 2022 600 Appointment of a voluntary liquidator
07 Nov 2022 LIQ02 Statement of affairs
07 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-27
27 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
08 May 2022 AA Micro company accounts made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
21 May 2021 AA Micro company accounts made up to 31 August 2020
21 Aug 2020 AD03 Register(s) moved to registered inspection location C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY
21 Aug 2020 AD02 Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA United Kingdom to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
10 May 2020 AA Micro company accounts made up to 31 August 2019
23 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
26 May 2019 AA Micro company accounts made up to 31 August 2018
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 August 2018
  • GBP 3
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
16 Jul 2018 PSC04 Change of details for Mr David Ian Graham as a person with significant control on 16 July 2018
02 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 20/08/2016
20 May 2018 AA Micro company accounts made up to 31 August 2017
26 Mar 2018 PSC04 Change of details for Mr David Ian Graham as a person with significant control on 23 March 2018