About

Registered Number: 05901960
Date of Incorporation: 10/08/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (9 years ago)
Registered Address: 117-119 Cleethorpe Road, Grimsby, N.E. Lincs, DN31 3ET

 

Cv Hairdressing Ltd was established in 2006, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The companies directors are Fisher, Vanessa Lynne, Hydes, Terence Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Vanessa Lynne 10 August 2006 - 1
HYDES, Terence Neil 22 April 2009 01 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 04 January 2011
CH01 - Change of particulars for director 21 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
TM02 - Termination of appointment of secretary 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 28 August 2009
225 - Change of Accounting Reference Date 04 July 2009
AA - Annual Accounts 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 24 August 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
NEWINC - New incorporation documents 10 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.