About

Registered Number: 03564313
Date of Incorporation: 14/05/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6 Heritage Business Centre, Belper, Derbyshire, DE56 1SW

 

Established in 1998, Kingfisher Hairdressing Ltd are based in Belper, Derbyshire, it has a status of "Active". We don't currently know the number of employees at Kingfisher Hairdressing Ltd. There is one director listed as Lilley, Sandra Ann for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLEY, Sandra Ann 14 June 1998 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 16 June 2020
AA - Annual Accounts 30 October 2019
AA01 - Change of accounting reference date 30 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 29 April 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH04 - Change of particulars for corporate secretary 19 May 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
AA - Annual Accounts 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 19 May 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 06 June 2003
225 - Change of Accounting Reference Date 19 December 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 20 May 2002
288c - Notice of change of directors or secretaries or in their particulars 01 March 2002
363s - Annual Return 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
287 - Change in situation or address of Registered Office 12 October 2001
AA - Annual Accounts 03 April 2001
395 - Particulars of a mortgage or charge 03 August 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 18 May 1999
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.