Advanced company searchLink opens in new window

HEATHMAN HAIR STUDIO LIMITED

Company number 06797960

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)
05 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 24 January 2019
10 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 24 January 2018
13 Feb 2017 AD01 Registered office address changed from 2a Kingsbridge Lane Ashburton Devon TQ13 7DX to 10 st Helens Road Swansea SA1 4AW on 13 February 2017
09 Feb 2017 4.20 Statement of affairs with form 4.19
09 Feb 2017 600 Appointment of a voluntary liquidator
09 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-25
08 Dec 2016 AA01 Previous accounting period shortened from 31 January 2017 to 1 December 2016
19 May 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Apr 2016 AP01 Appointment of Mr Ross Patrick Beacom as a director on 7 April 2016
06 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
14 May 2015 TM01 Termination of appointment of Richard Anthony Williams as a director on 14 May 2015
16 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
18 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
30 May 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
08 Oct 2012 CH03 Secretary's details changed for Catherine Joanne Lock on 8 October 2012
08 Oct 2012 CH01 Director's details changed for Catherine Joanne Lock on 8 October 2012
18 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Catherine Joanne Lock on 23 January 2012