Advanced company searchLink opens in new window

BIBA HAIR LIMITED

Company number 05218557

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2014 DS01 Application to strike the company off the register
10 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Dec 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
04 Dec 2013 CH01 Director's details changed for Mrs Melisa Elizabeth Copeland on 29 November 2013
04 Dec 2013 AD01 Registered office address changed from 144 Leek Road Endon Stoke on Trent Staffordshire ST9 3EW on 4 December 2013
14 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
15 May 2013 AA01 Previous accounting period shortened from 31 December 2012 to 31 August 2012
14 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 December 2012
02 Apr 2013 TM01 Termination of appointment of Anna Nixon as a director
02 Apr 2013 TM02 Termination of appointment of Anna Nixon as a secretary
13 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
13 Sep 2012 CH03 Secretary's details changed for Mrs Anna Marie Sollom on 1 August 2012
13 Sep 2012 CH01 Director's details changed for Mrs Anna Marie Sollom on 1 August 2012
13 Sep 2012 CH01 Director's details changed for Mrs Melisa Elizabeth Copeland on 1 August 2012
03 May 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Nov 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Anna Marie Sollom on 1 January 2011
14 Nov 2011 CH01 Director's details changed for Melisa Elizabeth Copeland on 1 January 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
31 Aug 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009