CAULFIELD HAIRDRESSING (POCKLINGTON) LTD

04353705
10 GREAT NORTH WAY YORK BUSINESS PARK, NETHER POPPL YORK NORTH YORKSHIRE YO26 6RB

Documents

Documents
Date Category Description Pages
10 Aug 2011 gazette Gazette Dissolved Liquidation 1 Buy now
10 May 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
02 Aug 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
02 Aug 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Aug 2010 resolution Resolution 1 Buy now
21 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2010 accounts Annual Accounts 8 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Change of particulars for director (Maria Elizabeth Balchin) 2 Buy now
11 Nov 2009 accounts Annual Accounts 6 Buy now
27 Jan 2009 annual-return Return made up to 15/01/09; full list of members 3 Buy now
27 Jan 2009 officers Secretary's Change of Particulars / warran balchin / 16/07/2007 / 1 Buy now
26 Jan 2009 officers Director's Change of Particulars / maria balchin / 16/07/2007 / 1 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom 1 Buy now
27 Nov 2008 accounts Annual Accounts 6 Buy now
20 May 2008 annual-return Return made up to 15/01/08; full list of members 3 Buy now
20 May 2008 officers Secretary's Change of Particulars / warren balchin / 16/07/2007 / HouseName/Number was: , now: brooklnads; Street was: brooklands, now: holme road; Area was: holme road, now: spaldington; Post Town was: spaldington, now: goole 1 Buy now
16 May 2008 officers Director's Change of Particulars / maria balchin / 16/07/2007 / HouseName/Number was: , now: brooklands; Street was: brooklands, now: holme road; Area was: holme road, now: spaldington; Post Town was: spaldington, now: goole; Region was: east yorkshire, now: north humberside; Country was: , now: united kingdom 1 Buy now
16 May 2008 address Registered office changed on 16/05/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG 1 Buy now
20 Aug 2007 officers New director appointed 2 Buy now
04 Aug 2007 officers Secretary resigned 1 Buy now
04 Aug 2007 officers Director resigned 1 Buy now
04 Aug 2007 officers New secretary appointed 2 Buy now
02 Aug 2007 accounts Annual Accounts 6 Buy now
13 Feb 2007 annual-return Return made up to 15/01/07; full list of members 2 Buy now
13 Feb 2007 address Registered office changed on 13/02/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG 1 Buy now
22 Nov 2006 accounts Annual Accounts 6 Buy now
25 May 2006 officers Director resigned 1 Buy now
25 May 2006 officers Secretary resigned 1 Buy now
25 May 2006 officers New secretary appointed 2 Buy now
25 May 2006 officers New director appointed 2 Buy now
17 Jan 2006 annual-return Return made up to 15/01/06; full list of members 6 Buy now
13 Jul 2005 accounts Annual Accounts 6 Buy now
20 Jan 2005 annual-return Return made up to 15/01/05; full list of members 6 Buy now
19 Apr 2004 accounts Annual Accounts 7 Buy now
27 Jan 2004 annual-return Return made up to 15/01/04; full list of members 6 Buy now
22 Oct 2003 accounts Annual Accounts 6 Buy now
25 Sep 2003 accounts Accounting reference date shortened from 31/03/03 to 31/01/03 1 Buy now
16 Jan 2003 annual-return Return made up to 15/01/03; full list of members 6 Buy now
11 Apr 2002 accounts Accounting reference date extended from 31/01/03 to 31/03/03 1 Buy now
11 Apr 2002 address Registered office changed on 11/04/02 from: lawrence house james nicolson link clifton moor yorkshire YO30 4WG 1 Buy now
11 Apr 2002 officers New secretary appointed 2 Buy now
11 Apr 2002 officers New director appointed 2 Buy now
17 Jan 2002 officers Secretary resigned 1 Buy now
17 Jan 2002 officers Director resigned 1 Buy now
15 Jan 2002 incorporation Incorporation Company 11 Buy now