Claire Anne Williams LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BROADWAY HAIR STUDIOS (CLAIRE WILLIAMS) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05733902 |
Record last updated | Sunday, November 12, 2017 4:48:29 AM UTC |
Official Address | Saxon House Way Cheltenham Gl526qx Battledown There are 574 companies registered at this street |
Locality | Battledown |
Region | Gloucestershire, England |
Postal Code | GL526QX |
Sector | Hairdressing & other beauty treatment |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 17, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Jan 17, 2014 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Nov 16, 2012 | Statement of company's affairs |  |
Registry | Nov 16, 2012 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Nov 16, 2012 | Resolution |  |
Registry | Oct 31, 2012 | Change of registered office address |  |
Registry | Oct 24, 2012 | Compulsory strike off suspended |  |
Registry | Oct 9, 2012 | First notification of strike-off action in london gazette |  |
Registry | May 10, 2011 | Notice of striking-off action discontinued |  |
Registry | May 9, 2011 | Annual return |  |
Registry | Apr 5, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jun 10, 2010 | Company name change |  |
Registry | Jun 10, 2010 | Change of name certificate |  |
Registry | Jun 10, 2010 | Notice of change of name nm01 - resolution |  |
Registry | May 21, 2010 | Resolution |  |
Registry | May 21, 2010 | Return of allotment of shares |  |
Registry | May 14, 2010 | Annual return |  |
Registry | May 14, 2010 | Change of particulars for director |  |
Registry | May 14, 2010 | Change of particulars for secretary |  |
Financials | Feb 5, 2010 | Annual accounts |  |
Registry | Apr 1, 2009 | Annual return |  |
Financials | Feb 3, 2009 | Annual accounts |  |
Registry | Apr 8, 2008 | Annual return |  |
Financials | Jan 7, 2008 | Annual accounts |  |
Registry | Aug 31, 2007 | Annual return |  |
Registry | Aug 28, 2007 | First notification of strike-off action in london gazette |  |
Registry | Apr 6, 2006 | Change in situation or address of registered office |  |
Registry | Apr 6, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 6, 2006 | Appointment of a person |  |
Registry | Apr 6, 2006 | Appointment of a person 1945930... |  |
Registry | Mar 9, 2006 | Two appointments: a woman and a man |  |
Registry | Mar 8, 2006 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Mar 8, 2006 | Resignation of a person |  |
Registry | Mar 8, 2006 | Resignation of a person 1910376... |  |
Registry | Mar 7, 2006 | Two appointments: 2 companies |  |