Advanced company searchLink opens in new window

SIMON ALEXANDER MILLS HAIRDRESSING LIMITED

Company number 05805313

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Jul 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
08 Jul 2014 AD02 Register inspection address has been changed from C/O Haines Watts Chartered Accountants 30 Camp Road Farnborough Hampshire GU14 6EW United Kingdom
07 Jul 2014 CH01 Director's details changed for Simon Alexander Mills on 31 May 2014
07 Jul 2014 CH03 Secretary's details changed for Louise Marie Torkington on 1 May 2014
04 Apr 2014 SH19 Statement of capital on 4 April 2014
  • GBP 100
04 Apr 2014 CAP-SS Solvency statement dated 28/03/14
04 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Jan 2014 AD01 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW on 15 January 2014
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
03 Oct 2012 AD01 Registered office address changed from 17 Hanover Street Staley Bridge Cheshire SK15 1LR on 3 October 2012
03 Oct 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2012 AA Total exemption full accounts made up to 31 August 2011
10 Jan 2012 AD02 Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom
16 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
16 May 2011 AA Total exemption full accounts made up to 31 August 2010
02 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
21 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders