CARL KEITH SALONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Registered office address changed from Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ to First Floor the Portal Bridgewater Close Network 65 Burnley BB11 5TT on 2025-07-09 |
11/02/2511 February 2025 | Liquidators' statement of receipts and payments to 2024-11-15 |
24/05/2424 May 2024 | Registered office address changed from First Floor, the Portal Bridgewater Close, Network 65 Burnley Lancashire BB11 5TT to Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 2024-05-24 |
14/05/2414 May 2024 | Registered office address changed from Oak House 317 Golden Hill Lane Leyland PR25 2YJ to First Floor, the Portal Bridgewater Close, Network 65 Burnley Lancashire BB11 5TT on 2024-05-14 |
03/01/243 January 2024 | Statement of affairs |
30/12/2330 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
05/12/235 December 2023 | Registered office address changed from 560 Warrington Road Rainhill Prescot Merseyside L35 4LZ England to Oak House 317 Golden Hill Lane Leyland PR25 2YJ on 2023-12-05 |
04/12/234 December 2023 | Appointment of a voluntary liquidator |
27/11/2327 November 2023 | Resolutions |
27/11/2327 November 2023 | Resolutions |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
30/01/2330 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/1910 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/01/1618 January 2016 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 501 WARRINGTON ROAD RAINHILL PRESCOT MERSEYSIDE L35 0LR |
23/11/1523 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
11/09/1511 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 038602240001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/01/1218 January 2012 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 566 WARRINGTON ROAD RAINHILL PRESCOT MERSEYSIDE L35 4LZ |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/126 January 2012 | Annual return made up to 15 October 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/10/1018 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY FLUTE / 11/11/2009 |
11/11/0911 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARL FLUTE / 11/11/2009 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
26/01/0526 January 2005 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
09/12/029 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
01/11/021 November 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
08/02/028 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
19/12/0119 December 2001 | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
21/01/0121 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
21/01/0121 January 2001 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/04/00 |
07/11/007 November 2000 | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
13/12/9913 December 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/9913 December 1999 | NEW DIRECTOR APPOINTED |
20/10/9920 October 1999 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
20/10/9920 October 1999 | SECRETARY RESIGNED |
20/10/9920 October 1999 | DIRECTOR RESIGNED |
15/10/9915 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARL KEITH SALONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company