THE WORKSHOP HAIR AND SPA LIMITED

WALSH TAYLOR WALSH TAYLOR, Leeds, LS20 9AT, West Yorkshire
StatusDISSOLVED
Company No.07364689
CategoryPrivate Limited Company
Incorporated03 Sep 2010
Age13 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution28 Nov 2019
Years4 years, 7 months, 8 days

SUMMARY

THE WORKSHOP HAIR AND SPA LIMITED is an dissolved private limited company with number 07364689. It was incorporated 13 years, 10 months, 3 days ago, on 03 September 2010 and it was dissolved 4 years, 7 months, 8 days ago, on 28 November 2019. The company address is WALSH TAYLOR WALSH TAYLOR, Leeds, LS20 9AT, West Yorkshire.



Company Fillings

Bona vacantia company

Date: 16 Sep 2020

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 28 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2018

Action Date: 14 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2017

Action Date: 14 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-30

Old address: 12 the High Parade Streatham High Road London SW16 1EX

New address: C/O C/O Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 29 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewelina Jadwiga Zajda

Termination date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 10 Dec 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 16 Oct 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AAMD

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Incorporation company

Date: 03 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATION FOR COGNITIVE ANALYTIC THERAPY

6-8 BATH HOUSE BATH STREET,BRISTOL,BS1 6HL

Number:06063084
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BEXLEY HOMES SOUTH WEST LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:06147214
Status:ACTIVE
Category:Private Limited Company

DOGS ARE BOYS, CATS ARE GIRLS LIMITED

WELLINGTON OFFICE,READING,RG7 2BT

Number:06203512
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECOSAVE POWER LIMITED

1ST FLOOR,MANCHESTER,M2 5WA

Number:10151535
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONELO LTD

21-22 WARWICK ST,LONDON,W1B 5NE

Number:11738465
Status:ACTIVE
Category:Private Limited Company
Number:02328465
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source