About

Registered Number: 05223611
Date of Incorporation: 07/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2019 (5 years and 4 months ago)
Registered Address: 1 Lakeside Festival Way, Festival Park, Stoke-On-Trent, Staffordshire, ST1 5RY

 

Having been setup in 2004, Halo Hair (Congleton) Ltd are based in Staffordshire, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2019
LIQ14 - N/A 02 September 2019
LIQ03 - N/A 10 June 2019
AD01 - Change of registered office address 04 June 2018
RESOLUTIONS - N/A 30 May 2018
LIQ02 - N/A 30 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AD01 - Change of registered office address 04 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 02 July 2015
MR01 - N/A 29 October 2014
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 29 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 18 August 2011
CH03 - Change of particulars for secretary 18 August 2011
AA - Annual Accounts 21 April 2011
CH03 - Change of particulars for secretary 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AR01 - Annual Return 23 September 2010
AD01 - Change of registered office address 15 July 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 01 June 2009
363s - Annual Return 13 October 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
363s - Annual Return 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.