CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED

03218612
MANCHESTER BUSINESS PARK 3500 AVIATOR WAY MANCHESTER M22 5TG

Documents

Documents
Date Category Description Pages
04 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
18 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
10 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 accounts Annual Accounts 7 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Jun 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Jun 2017 address Move Registers To Sail Company With New Address 1 Buy now
02 Mar 2017 accounts Annual Accounts 7 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
04 Mar 2016 accounts Annual Accounts 7 Buy now
29 Jun 2015 annual-return Annual Return 5 Buy now
16 Mar 2015 accounts Annual Accounts 7 Buy now
01 Jul 2014 address Move Registers To Sail Company 1 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
01 Jul 2014 address Change Sail Address Company 1 Buy now
25 Feb 2014 accounts Annual Accounts 7 Buy now
28 Jun 2013 annual-return Annual Return 3 Buy now
05 Mar 2013 accounts Annual Accounts 7 Buy now
28 Jun 2012 annual-return Annual Return 3 Buy now
02 Mar 2012 accounts Annual Accounts 7 Buy now
19 Oct 2011 officers Change of particulars for director (Mr Brandon Howard Leigh) 2 Buy now
19 Oct 2011 officers Change of particulars for secretary (Mr Martyn John Campbell) 1 Buy now
22 Jul 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 accounts Annual Accounts 7 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Termination of appointment of director (Archibald Calder) 1 Buy now
20 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2010 accounts Annual Accounts 7 Buy now
29 Jun 2009 annual-return Return made up to 28/06/09; full list of members 3 Buy now
29 Aug 2008 accounts Annual Accounts 7 Buy now
14 Jul 2008 annual-return Return made up to 28/06/08; full list of members 3 Buy now
28 Feb 2008 accounts Annual Accounts 6 Buy now
04 Jul 2007 annual-return Return made up to 28/06/07; full list of members 2 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: pz cussons house bird hall lane stockport cheshire SK3 0XN 1 Buy now
05 Mar 2007 accounts Annual Accounts 8 Buy now
16 Jan 2007 officers New secretary appointed 1 Buy now
15 Jan 2007 officers Secretary resigned 1 Buy now
17 Aug 2006 annual-return Return made up to 28/06/06; full list of members 2 Buy now
29 Mar 2006 accounts Annual Accounts 10 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
08 Jul 2005 annual-return Return made up to 28/06/05; full list of members 7 Buy now
18 Apr 2005 auditors Auditors Resignation Company 1 Buy now
22 Nov 2004 accounts Annual Accounts 10 Buy now
03 Aug 2004 annual-return Return made up to 28/06/04; full list of members 5 Buy now
20 Jul 2004 officers New director appointed 2 Buy now
12 Jul 2004 officers New secretary appointed;new director appointed 3 Buy now
12 Jul 2004 officers New director appointed 3 Buy now
12 Jul 2004 address Registered office changed on 12/07/04 from: 13 station road finchley london N3 2SB 1 Buy now
12 Jul 2004 accounts Accounting reference date shortened from 30/06/05 to 31/05/05 1 Buy now
08 Jul 2004 officers Secretary resigned 1 Buy now
08 Jul 2004 officers Director resigned 1 Buy now
08 Jul 2004 officers Director resigned 1 Buy now
22 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Apr 2004 accounts Annual Accounts 5 Buy now
15 Oct 2003 officers New secretary appointed 3 Buy now
15 Oct 2003 officers Director resigned 1 Buy now
15 Oct 2003 officers Secretary resigned 1 Buy now
18 Jul 2003 officers Director's particulars changed 1 Buy now
14 Jul 2003 annual-return Return made up to 28/06/03; full list of members 8 Buy now
01 Mar 2003 accounts Annual Accounts 6 Buy now
03 Jul 2002 annual-return Return made up to 28/06/02; full list of members 6 Buy now
18 Apr 2002 accounts Annual Accounts 6 Buy now
01 Aug 2001 annual-return Return made up to 28/06/01; full list of members 6 Buy now
16 Nov 2000 accounts Annual Accounts 6 Buy now
03 Jul 2000 annual-return Return made up to 28/06/00; full list of members 6 Buy now
09 Mar 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Nov 1999 accounts Annual Accounts 6 Buy now
01 Jul 1999 annual-return Return made up to 28/06/99; full list of members 6 Buy now
01 Jul 1999 officers Director's particulars changed 1 Buy now
21 Dec 1998 accounts Annual Accounts 6 Buy now
02 Jul 1998 annual-return Return made up to 28/06/98; full list of members 6 Buy now
20 Feb 1998 officers New director appointed 2 Buy now
16 Jan 1998 accounts Annual Accounts 12 Buy now
04 Jul 1997 annual-return Return made up to 28/06/97; full list of members 5 Buy now
02 Apr 1997 mortgage Particulars of mortgage/charge 3 Buy now
14 Nov 1996 mortgage Particulars of mortgage/charge 5 Buy now
27 Aug 1996 capital Ad 24/07/96--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
14 Jul 1996 officers New director appointed 1 Buy now
14 Jul 1996 officers New secretary appointed 1 Buy now
14 Jul 1996 officers New director appointed 2 Buy now
14 Jul 1996 officers Director resigned 2 Buy now
14 Jul 1996 officers Secretary resigned 2 Buy now
28 Jun 1996 incorporation Incorporation Company 15 Buy now