Elizabeths Hairstylists Ltd was registered on 26 March 2003 and are based in Cleethorpes. We don't know the number of employees at this organisation. Moody, Martyn Kenneth, Dickson, Michael Andrew, Dickson, Lesley Elizabeth, Dickson, Michael Andrew, Steel, Lorraine Ann are the current directors of Elizabeths Hairstylists Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOODY, Martyn Kenneth | 25 September 2017 | - | 1 |
DICKSON, Lesley Elizabeth | 26 March 2003 | 06 April 2015 | 1 |
DICKSON, Michael Andrew | 06 April 2015 | 28 August 2017 | 1 |
STEEL, Lorraine Ann | 25 September 2017 | 16 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKSON, Michael Andrew | 26 March 2003 | 28 August 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 November 2018 | |
DS01 - Striking off application by a company | 29 October 2018 | |
AA - Annual Accounts | 25 September 2018 | |
TM01 - Termination of appointment of director | 05 September 2018 | |
AA01 - Change of accounting reference date | 27 June 2018 | |
CS01 - N/A | 19 April 2018 | |
PSC03 - N/A | 19 April 2018 | |
PSC07 - N/A | 19 April 2018 | |
AA - Annual Accounts | 14 February 2018 | |
TM01 - Termination of appointment of director | 31 October 2017 | |
TM01 - Termination of appointment of director | 31 October 2017 | |
TM01 - Termination of appointment of director | 31 October 2017 | |
TM02 - Termination of appointment of secretary | 31 October 2017 | |
TM02 - Termination of appointment of secretary | 31 October 2017 | |
AP01 - Appointment of director | 31 October 2017 | |
AP01 - Appointment of director | 31 October 2017 | |
AD01 - Change of registered office address | 31 October 2017 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AP01 - Appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 28 December 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 28 December 2013 | |
AR01 - Annual Return | 21 April 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 27 December 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 09 December 2008 | |
363a - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 21 January 2005 | |
363s - Annual Return | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2003 | |
288a - Notice of appointment of directors or secretaries | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
NEWINC - New incorporation documents | 26 March 2003 |