About

Registered Number: 05989460
Date of Incorporation: 06/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 11 months ago)
Registered Address: PARK LANE ACCOUNTANTS LTD, 6b Prince Maurice House Cavalier Court, Bumpers Farm, Chippenham, Wiltshire, SN14 6LH

 

Guys & Dolls Barbering Ltd was registered on 06 November 2006 and are based in Wiltshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Bound, Amanda Jayne, Hampton, Helen Claire, Hulland, Jennifer Jean for Guys & Dolls Barbering Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUND, Amanda Jayne 08 November 2006 - 1
HAMPTON, Helen Claire 08 November 2006 - 1
HULLAND, Jennifer Jean 08 November 2006 21 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 05 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2014
AD01 - Change of registered office address 05 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 08 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2013
AD01 - Change of registered office address 08 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 18 December 2012
AD01 - Change of registered office address 18 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2011
AD01 - Change of registered office address 14 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 21 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 01 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2006
287 - Change in situation or address of Registered Office 05 December 2006
287 - Change in situation or address of Registered Office 23 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
NEWINC - New incorporation documents 06 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.