This company is commonly known as Hair & Beauty Bank Ltd. The company was founded 14 years ago and was given the registration number 06981740. The firm's registered office is in DORCHESTER. You can find them at Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | HAIR & BEAUTY BANK LTD |
---|---|---|
Company Number | : | 06981740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 August 2009 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT1 1TP | Director | 19 April 2012 | Active |
3, Kylross Avenue, Whitchurch, Bristol, United Kingdom, BS149NQ | Director | 05 August 2009 | Active |
Mrs Debbie Walker | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Suite 4, Portfolio House, Dorchester, DT1 1TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-04 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-11-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-22 | Gazette | Gazette notice compulsory. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Change account reference date company previous extended. | Download |
2016-11-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Officers | Change person director company with change date. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.