L.W. SALON SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08304239 |
Category | Private Limited Company |
Incorporated | 22 Nov 2012 |
Age | 11 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 5 years, 11 days |
SUMMARY
L.W. SALON SERVICES LIMITED is an dissolved private limited company with number 08304239. It was incorporated 11 years, 7 months, 14 days ago, on 22 November 2012 and it was dissolved 5 years, 11 days ago, on 25 June 2019. The company address is Avc House Avc House, Swansea, SA1 4EH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Apr 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Brinley Williams
Termination date: 2019-03-25
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-26
Old address: 104 Woodfield Street Morriston Swansea SA6 8AS United Kingdom
New address: Avc House Northampton Lane Swansea SA1 4EH
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-23
Old address: Avc House 21 Northampton Lane Swansea SA1 4EH
New address: 104 Woodfield Street Morriston Swansea SA6 8AS
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 04 Nov 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Administrative restoration company
Date: 14 Feb 2017
Category: Restoration
Type: RT01
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Francis Williams
Termination date: 2016-05-05
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Brinley Williams
Appointment date: 2016-05-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-05
Old address: 60 Mansel Street Swansea SA1 5TF
New address: Avc House 21 Northampton Lane Swansea SA1 4EH
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Termination director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Atkins
Documents
Appoint person director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Francis Williams
Documents
Appoint person director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Clive Atkins
Documents
Termination director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wildman
Documents
Termination secretary company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sameday Company Services Ltd
Documents
Some Companies
DINKS AUTO BODY REPAIRS LIMITED
2 SAVILLE ROAD,PETERBOROUGH,PE3 7PR
Number: | 10251529 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNWARD CHESTERFIELD GROVE LIMITED
LANGFORD HALL BARN WITHAM ROAD,MALDON,CM9 4ST
Number: | 10568079 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERGREEN COTTAGE PLACE COPTHORNE COMMON,CRAWLEY,RH10 3LF
Number: | 11040973 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11615640 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL018319 |
Status: | ACTIVE |
Category: | Limited Partnership |
50 REVIEW ROAD,DAGENHAM,RM10 9DH
Number: | 09270389 |
Status: | ACTIVE |
Category: | Private Limited Company |