S&s Hair & Beauty LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 11, 2009)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2013-09-30 | |
Cash in hand | £1,834 | -9.98% |
Liabilities | £5,352 | -4.32% |
Fixed Assets | £3,512 | -26.71% |
Trade Debtors | £506 | -58.11% |
Total assets | £5,852 | -24.18% |
Total liabilities | £5,352 | -4.32% |
UNIVERSAL QUALITY DOORS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06377197 |
Record last updated | Wednesday, December 16, 2015 12:13:45 AM UTC |
Official Address | 6 Coldharbour Lane Townfield There are 395 companies registered at this street |
Postal Code | UB33HE |
Sector | Hairdressing and other beauty treatment |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 25, 2015 | Statement of company's affairs | |
Registry | Nov 25, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Nov 25, 2015 | Extraordinary resolution in creditors, voluntary liquidation | |
Notices | Nov 23, 2015 | Appointment of liquidators | |
Notices | Nov 23, 2015 | Resolutions for winding-up | |
Notices | Nov 2, 2015 | Meetings of creditors | |
Registry | Sep 8, 2015 | Appointment of a man as Director | |
Registry | Sep 8, 2015 | Resignation of one Director | |
Registry | Sep 7, 2015 | Resignation of one Director (a woman) | |
Registry | Sep 1, 2015 | Appointment of a man as Builder and Director | |
Financials | Jun 25, 2015 | Annual accounts | |
Registry | Dec 15, 2014 | Annual return | |
Financials | Jun 19, 2014 | Annual accounts | |
Registry | Nov 13, 2013 | Annual return | |
Financials | Jul 4, 2013 | Annual accounts | |
Registry | Jan 18, 2013 | Annual return | |
Financials | Jul 2, 2012 | Annual accounts | |
Registry | Oct 7, 2011 | Annual return | |
Registry | Oct 7, 2011 | Change of particulars for secretary | |
Registry | Oct 7, 2011 | Change of particulars for director | |
Financials | Jul 4, 2011 | Annual accounts | |
Registry | Nov 24, 2010 | Annual return | |
Registry | Oct 5, 2010 | Notice of striking-off action discontinued | |
Financials | Oct 4, 2010 | Annual accounts | |
Registry | Sep 28, 2010 | First notification of strike-off action in london gazette | |
Registry | Apr 16, 2010 | Change of registered office address | |
Registry | Feb 24, 2010 | Notice of change of name nm01 - resolution | |
Registry | Feb 24, 2010 | Company name change | |
Registry | Feb 24, 2010 | Change of name certificate | |
Registry | Jan 26, 2010 | Annual return | |
Registry | Jan 9, 2010 | Change of registered office address | |
Registry | Jan 5, 2010 | Appointment of a person as Director | |
Registry | Dec 14, 2009 | Appointment of a woman as Director | |
Registry | Jul 15, 2009 | Resignation of a director | |
Registry | Jul 9, 2009 | Resignation of one Director (a man) | |
Financials | Jun 11, 2009 | Annual accounts | |
Registry | Dec 23, 2008 | Notice of striking-off action discontinued | |
Registry | Dec 23, 2008 | First notification of strike-off action in london gazette | |
Registry | Dec 22, 2008 | Appointment of a director | |
Registry | Dec 22, 2008 | Appointment of a secretary | |
Registry | Dec 22, 2008 | Annual return | |
Registry | Sep 20, 2007 | Resignation of a secretary | |
Registry | Sep 20, 2007 | Resignation of a director | |
Registry | Sep 20, 2007 | Four appointments: 2 men and 2 companies | |