ANGELIQUE'S HAIR STUDIO LIMITED

Register to unlock more data on OkredoRegister

ANGELIQUE'S HAIR STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04123792

Incorporation date

12/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8b Marina Court, Castle Street, Hull HU1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2000)
dot icon18/02/2025
Final Gazette dissolved following liquidation
dot icon18/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon02/10/2023
Statement of affairs
dot icon02/10/2023
Resolutions
dot icon02/10/2023
Appointment of a voluntary liquidator
dot icon02/10/2023
Registered office address changed from Mrs M C Hall & Mr T O'brian 48 Knutsford Road Wilmslow Cheshire SK9 6JB to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2023-10-02
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-01-31
dot icon01/02/2022
Director's details changed for Mr Anhony O'brien on 2022-01-01
dot icon31/01/2022
Director's details changed for Mr Tony O'brien on 2022-01-01
dot icon31/01/2022
Secretary's details changed for Melissa Claire Hall on 2021-06-21
dot icon31/01/2022
Director's details changed for Melissa Claire Hall on 2021-06-21
dot icon31/01/2022
Director's details changed for Melissa Claire Hall on 2021-06-24
dot icon31/01/2022
Appointment of Mr Tony O'brien as a director on 2022-01-01
dot icon31/01/2022
Termination of appointment of Simon Jared Hall as a director on 2022-01-01
dot icon10/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon10/01/2022
Termination of appointment of Sylvia Julia Obrien as a director on 2022-01-01
dot icon10/01/2022
Termination of appointment of Tony Christopher O'brien as a director on 2022-01-01
dot icon04/11/2021
Micro company accounts made up to 2021-01-31
dot icon10/02/2021
Micro company accounts made up to 2020-01-31
dot icon18/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-01-31
dot icon14/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-01-31
dot icon29/01/2018
Micro company accounts made up to 2017-01-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon14/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon22/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon17/06/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon17/06/2010
Director's details changed for Sylvia Julia Obrien on 2009-12-12
dot icon17/06/2010
Director's details changed for Simon Jared Hall on 2009-12-12
dot icon17/06/2010
Director's details changed for Tony Christopher O'brien on 2009-12-12
dot icon17/06/2010
Director's details changed for Melissa Claire Hall on 2009-12-12
dot icon01/04/2010
Compulsory strike-off action has been discontinued
dot icon31/03/2010
Total exemption small company accounts made up to 2009-01-31
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon23/02/2009
Return made up to 12/12/08; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-01-31
dot icon19/02/2008
Return made up to 12/12/07; no change of members
dot icon04/01/2008
Total exemption full accounts made up to 2007-01-31
dot icon01/02/2007
Total exemption full accounts made up to 2006-01-31
dot icon06/01/2007
Return made up to 12/12/06; full list of members
dot icon01/03/2006
Total exemption full accounts made up to 2005-01-31
dot icon15/12/2005
Return made up to 12/12/05; full list of members
dot icon23/12/2004
Return made up to 12/12/04; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon29/12/2003
Ad 15/12/03--------- £ si 100@1=100 £ ic 100/200
dot icon22/12/2003
Return made up to 12/12/03; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon07/01/2003
Return made up to 12/12/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon09/03/2002
Secretary resigned
dot icon09/03/2002
New secretary appointed
dot icon09/03/2002
Ad 15/02/02--------- £ si 92@1=92 £ ic 8/100
dot icon09/03/2002
Ad 15/01/02--------- £ si 2@1=2 £ ic 6/8
dot icon09/03/2002
Accounting reference date extended from 31/12/01 to 31/01/02
dot icon07/03/2002
Return made up to 12/12/01; full list of members
dot icon05/11/2001
Registered office changed on 05/11/01 from: 103 castle street edgeley stockport SK3 9AR
dot icon20/03/2001
Ad 20/02/01--------- £ si 2@1=2 £ ic 4/6
dot icon29/01/2001
Ad 22/01/01--------- £ si 2@1=2 £ ic 2/4
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New secretary appointed;new director appointed
dot icon04/01/2001
Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
Director resigned
dot icon12/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
05/12/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Melissa Claire
Director
12/12/2000 - Present
1
O'brien, Anthony Christopher
Director
01/01/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELIQUE'S HAIR STUDIO LIMITED

ANGELIQUE'S HAIR STUDIO LIMITED is an(a) Dissolved company incorporated on 12/12/2000 with the registered office located at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELIQUE'S HAIR STUDIO LIMITED?

toggle

ANGELIQUE'S HAIR STUDIO LIMITED is currently Dissolved. It was registered on 12/12/2000 and dissolved on 18/02/2025.

Where is ANGELIQUE'S HAIR STUDIO LIMITED located?

toggle

ANGELIQUE'S HAIR STUDIO LIMITED is registered at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ.

What does ANGELIQUE'S HAIR STUDIO LIMITED do?

toggle

ANGELIQUE'S HAIR STUDIO LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for ANGELIQUE'S HAIR STUDIO LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved following liquidation.