Coiffeur Salon Limited

DataGardener
dissolved

Coiffeur Salon Limited

05916238Private Limited With Share Capital

Trinity House 28-30 Blucher St, Birmingham, B11QH
Incorporated

25/08/2006

Company Age

19 years

Directors

2

Employees

SIC Code

96020

Risk

Company Overview

Registration, classification & business activity

Coiffeur Salon Limited (05916238) is a private limited with share capital incorporated on 25/08/2006 (19 years old) and registered in birmingham, B11QH. The company operates under SIC code 96020 - hairdressing and other beauty treatment.

Private Limited With Share Capital
SIC: 96020
Incorporated 25/08/2006
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:11-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-01-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-07-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-08-2016
Resolution
Category:Resolution
Date:02-08-2016
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2010
Legacy
Category:Mortgage
Date:21-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:27-02-2010
Termination Director Company With Name
Category:Officers
Date:10-02-2010
Termination Director Company With Name
Category:Officers
Date:10-02-2010
Termination Director Company With Name
Category:Officers
Date:10-02-2010
Termination Secretary Company With Name
Category:Officers
Date:07-12-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:09-11-2009
Termination Secretary Company With Name
Category:Officers
Date:09-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2009
Legacy
Category:Officers
Date:30-09-2009
Legacy
Category:Officers
Date:30-09-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2008
Legacy
Category:Annual Return
Date:24-10-2008
Legacy
Category:Officers
Date:24-06-2008
Legacy
Category:Officers
Date:24-06-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Annual Return
Date:10-10-2007
Legacy
Category:Officers
Date:13-12-2006
Legacy
Category:Officers
Date:09-12-2006
Legacy
Category:Officers
Date:09-12-2006
Legacy
Category:Officers
Date:09-12-2006
Legacy
Category:Mortgage
Date:02-11-2006
Miscellaneous
Category:Miscellaneous
Date:31-10-2006
Legacy
Category:Address
Date:10-10-2006
Memorandum Articles
Category:Incorporation
Date:20-09-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:12-09-2006
Resolution
Category:Resolution
Date:05-09-2006
Legacy
Category:Officers
Date:25-08-2006
Legacy
Category:Officers
Date:25-08-2006
Incorporation Company
Category:Incorporation
Date:25-08-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2017
Filing Date31/05/2016
Latest Accounts31/08/2015

Trading Addresses

Trinity House, 28 Blucher Street, Birmingham, West Midlands, B11QHRegistered

Related Companies

1

Contact

Trinity House 28-30 Blucher St, Birmingham, B11QH