CHIC CHEVEUX LIMITED

Register to unlock more data on OkredoRegister

CHIC CHEVEUX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06041946

Incorporation date

04/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Festival Building, Ashley Lane, Saltaire BD17 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon12/01/2024
Final Gazette dissolved following liquidation
dot icon12/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2023
Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-18
dot icon29/09/2022
Registered office address changed from Four Columns Broughton Skipton BD23 3AE England to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 2022-09-29
dot icon29/09/2022
Statement of affairs
dot icon29/09/2022
Appointment of a voluntary liquidator
dot icon29/09/2022
Resolutions
dot icon11/01/2022
Termination of appointment of George Stanley Burfitt as a secretary on 2022-01-11
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon16/03/2021
Registered office address changed from 1-5 Alma Terrace, Otley Street Skipton North Yorkshire BD23 1EJ to Four Columns Broughton Skipton BD23 3AE on 2021-03-16
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon05/02/2018
Director's details changed for Mrs Claire Rachael Webber on 2018-01-04
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mrs Claire Rachael Webber on 2014-01-04
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mrs Claire Rachael Webber on 2010-01-04
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Director's details changed for Claire Rachael Burfitt on 2009-09-05
dot icon12/03/2009
Return made up to 04/01/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/02/2008
Return made up to 04/01/08; full list of members
dot icon22/01/2008
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon20/01/2007
Secretary resigned
dot icon20/01/2007
Director resigned
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New secretary appointed
dot icon19/01/2007
Ad 11/01/07--------- £ si 9@1=9 £ ic 1/10
dot icon04/01/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£14,421.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
207.00
-
0.00
14.42K
-
2021
5
207.00
-
0.00
14.42K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

207.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHIC CHEVEUX LIMITED

CHIC CHEVEUX LIMITED is an(a) Dissolved company incorporated on 04/01/2007 with the registered office located at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIC CHEVEUX LIMITED?

toggle

CHIC CHEVEUX LIMITED is currently Dissolved. It was registered on 04/01/2007 and dissolved on 12/01/2024.

Where is CHIC CHEVEUX LIMITED located?

toggle

CHIC CHEVEUX LIMITED is registered at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ.

What does CHIC CHEVEUX LIMITED do?

toggle

CHIC CHEVEUX LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CHIC CHEVEUX LIMITED have?

toggle

CHIC CHEVEUX LIMITED had 5 employees in 2021.

What is the latest filing for CHIC CHEVEUX LIMITED?

toggle

The latest filing was on 12/01/2024: Final Gazette dissolved following liquidation.