This company is commonly known as Hair Quarters Ltd. The company was founded 20 years ago and was given the registration number 04835042. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | HAIR QUARTERS LTD |
---|---|---|
Company Number | : | 04835042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 July 2003 |
End of financial year | : | 28 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gelli House, 1 Park Road Castlegraig, Swansea, SA6 8NR | Director | 22 July 2003 | Active |
32 Pentre Treharne Road, Landore, Swansea, SA1 2PN | Secretary | 22 July 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 16 July 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 16 July 2003 | Active |
Ms Lorna Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-26 | Resolution | Resolution. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-25 | Officers | Change person director company with change date. | Download |
2013-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.