- Company Overview for MARK SCOTT SALONS LIMITED (07842787)
- Filing history for MARK SCOTT SALONS LIMITED (07842787)
- People for MARK SCOTT SALONS LIMITED (07842787)
- Insolvency for MARK SCOTT SALONS LIMITED (07842787)
- More for MARK SCOTT SALONS LIMITED (07842787)
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) |
---|---|---|---|
27 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2022 | AD01 | Registered office address changed from 109 Swan Street Sileby LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 1 April 2022 | |
31 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2022 | |
23 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2021 | |
21 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2020 | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | AD01 | Registered office address changed from 2 Besthorpe Close Oakwood Derby DE21 4RQ to 109 Swan Street Sileby LE12 7NN on 5 March 2019 | |
02 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2019 | LIQ02 | Statement of affairs | |
23 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
29 Jul 2018 | AA01 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
19 Nov 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
23 Feb 2017 | AP01 | Appointment of Mr Mark Scott Theaker as a director on 17 February 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of James Theaker as a director on 17 February 2017 | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2017 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
02 Feb 2017 | AP01 | Appointment of Mr James Theaker as a director on 1 October 2016 | |
02 Feb 2017 | TM01 | Termination of appointment of Aimee Kate Clayton as a director on 1 October 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |