Advanced company searchLink opens in new window

MARK SCOTT SALONS LIMITED

Company number 07842787

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-14
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