L.W. SALON SERVICES LIMITED

Avc House Avc House, Swansea, SA1 4EH, United Kingdom
StatusDISSOLVED
Company No.08304239
CategoryPrivate Limited Company
Incorporated22 Nov 2012
Age11 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years5 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

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 14 Feb 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Atkins

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Francis Williams

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Clive Atkins

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wildman

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sameday Company Services Ltd

Documents

View document PDF

Incorporation company

Date: 22 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

POWDER FLUSH HOLDINGS LTD

EVERGREEN COTTAGE PLACE COPTHORNE COMMON,CRAWLEY,RH10 3LF

Number:11040973
Status:ACTIVE
Category:Private Limited Company

SYNISOPE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11615640
Status:ACTIVE
Category:Private Limited Company

TARA ASSOCIATES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL018319
Status:ACTIVE
Category:Limited Partnership

TESTTEK CONSULT LIMITED

50 REVIEW ROAD,DAGENHAM,RM10 9DH

Number:09270389
Status:ACTIVE
Category:Private Limited Company

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