THE LOUNGE (HAIR & BEAUTY) LIMITED

03971734
HESKIN HALL FARM WOOD LANE HESKIN PRESTON PR7 5PA

Documents

Documents
Date Category Description Pages
15 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jan 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
06 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
05 Feb 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Feb 2013 resolution Resolution 1 Buy now
10 Jan 2013 annual-return Annual Return 5 Buy now
08 Jan 2013 accounts Annual Accounts 5 Buy now
29 Jun 2012 accounts Annual Accounts 5 Buy now
25 Apr 2012 annual-return Annual Return 5 Buy now
16 Jun 2011 accounts Annual Accounts 6 Buy now
15 Jun 2011 annual-return Annual Return 5 Buy now
28 Jun 2010 accounts Annual Accounts 6 Buy now
16 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 officers Change of particulars for director (Miss Samantha Dawn Stanway) 2 Buy now
16 Apr 2010 officers Change of particulars for corporate secretary (Jacksons Secretaries Limited) 2 Buy now
20 Aug 2009 officers Director's Change of Particulars / samantha stanway / 13/08/2009 / Area was: stableford court stableford, now: stableford court; Post Town was: stoke on trent, now: stableford; Region was: , now: newcastle under lyme; Post Code was: S75 5JH, now: ST5 5JH 1 Buy now
28 Jul 2009 accounts Annual Accounts 6 Buy now
29 Jun 2009 annual-return Return made up to 13/04/09; full list of members 3 Buy now
12 May 2009 officers Appointment Terminated Director michelle mayer 1 Buy now
12 May 2009 officers Director appointed samantha stanway 1 Buy now
25 Nov 2008 annual-return Return made up to 13/04/08; full list of members 3 Buy now
25 Nov 2008 officers Secretary's Change of Particulars / jacksons secretaries LIMITED / 17/06/2007 / HouseName/Number was: , now: 98; Street was: 15-19 marsh parade, now: lancaster road; Post Town was: newcastle under lyme, now: newcastle; Post Code was: ST5 1BT, now: ST5 1DS; Country was: , now: united kingdom 1 Buy now
19 Jun 2008 accounts Annual Accounts 6 Buy now
06 Aug 2007 accounts Annual Accounts 6 Buy now
13 Jun 2007 annual-return Return made up to 13/04/07; full list of members 3 Buy now
20 Feb 2007 officers Director resigned 1 Buy now
22 Nov 2006 officers Director resigned 1 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
03 Aug 2006 accounts Annual Accounts 6 Buy now
18 May 2006 annual-return Return made up to 13/04/06; full list of members 6 Buy now
07 Mar 2006 officers New secretary appointed 1 Buy now
07 Mar 2006 officers Secretary resigned 1 Buy now
21 Sep 2005 officers Director resigned 1 Buy now
02 Sep 2005 annual-return Return made up to 31/03/05; full list of members 7 Buy now
09 Aug 2005 accounts Annual Accounts 7 Buy now
04 Aug 2004 accounts Annual Accounts 6 Buy now
27 Jul 2004 annual-return Return made up to 13/04/04; full list of members 7 Buy now
26 Jul 2003 accounts Annual Accounts 7 Buy now
14 Apr 2003 annual-return Return made up to 13/04/03; full list of members 7 Buy now
15 Jan 2003 officers New secretary appointed 2 Buy now
14 Jan 2003 officers Secretary resigned 1 Buy now
09 Apr 2002 annual-return Return made up to 13/04/02; full list of members 6 Buy now
15 Feb 2002 accounts Annual Accounts 7 Buy now
18 Apr 2001 annual-return Return made up to 13/04/01; full list of members 6 Buy now
15 Feb 2001 accounts Accounting reference date extended from 30/04/01 to 30/09/01 1 Buy now
28 Sep 2000 address Registered office changed on 28/09/00 from: 2 quarry cottages nantwich road, audley stoke on trent staffordshire ST7 8DW 1 Buy now
11 May 2000 officers New director appointed 2 Buy now
11 May 2000 officers New director appointed 2 Buy now
10 May 2000 officers New secretary appointed 2 Buy now
25 Apr 2000 address Registered office changed on 25/04/00 from: central house 582-586 kingsbury road, erdington birmingham west midlands B24 9ND 1 Buy now
25 Apr 2000 officers Director resigned 1 Buy now
25 Apr 2000 officers Secretary resigned 1 Buy now
25 Apr 2000 capital Ad 13/04/00--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
13 Apr 2000 incorporation Incorporation Company 12 Buy now