Stephen Miller Hairdressing (Congleton) Ltd was registered on 09 June 1998 and are based in Staffordshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Pound, Winifred Jean for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POUND, Winifred Jean | 20 June 1999 | 15 August 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 July 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 April 2017 | |
DS01 - Striking off application by a company | 13 April 2017 | |
AA - Annual Accounts | 23 March 2017 | |
AR01 - Annual Return | 09 June 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 25 March 2015 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
CH01 - Change of particulars for director | 22 June 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 11 July 2011 | |
AD04 - Change of location of company records to the registered office | 08 July 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 12 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH03 - Change of particulars for secretary | 09 July 2010 | |
AA - Annual Accounts | 25 March 2010 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 01 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 11 April 2006 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 11 April 2005 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 18 December 2003 | |
363s - Annual Return | 17 December 2003 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 06 July 2002 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 23 July 2001 | |
AA - Annual Accounts | 05 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 September 2000 | |
288a - Notice of appointment of directors or secretaries | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 12 September 2000 | |
363s - Annual Return | 05 July 2000 | |
AA - Annual Accounts | 28 March 2000 | |
288b - Notice of resignation of directors or secretaries | 26 July 1999 | |
288b - Notice of resignation of directors or secretaries | 26 July 1999 | |
288a - Notice of appointment of directors or secretaries | 16 July 1999 | |
288a - Notice of appointment of directors or secretaries | 16 July 1999 | |
363s - Annual Return | 16 July 1999 | |
MEM/ARTS - N/A | 29 July 1998 | |
CERTNM - Change of name certificate | 24 July 1998 | |
288b - Notice of resignation of directors or secretaries | 24 July 1998 | |
288b - Notice of resignation of directors or secretaries | 24 July 1998 | |
288a - Notice of appointment of directors or secretaries | 24 July 1998 | |
288a - Notice of appointment of directors or secretaries | 24 July 1998 | |
287 - Change in situation or address of Registered Office | 24 July 1998 | |
NEWINC - New incorporation documents | 09 June 1998 |