Advanced company searchLink opens in new window

COWBRIDGE COSMETIC SURGERY LIMITED

Company number 04791738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2015 DS01 Application to strike the company off the register
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Sep 2012 AD01 Registered office address changed from Rhoscwm Builth Wells Powys LD2 3PT on 26 September 2012
16 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
13 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
05 Sep 2011 AP01 Appointment of Dr Sarah Jane Davies as a director
05 Sep 2011 AP01 Appointment of Dr Simon Richard Davies as a director
04 Sep 2011 TM01 Termination of appointment of Derek Colville as a director
04 Sep 2011 AP03 Appointment of Dr Sarah Jane Davies as a secretary
04 Sep 2011 TM02 Termination of appointment of Rosalind Colville as a secretary
30 Aug 2011 CERTNM Company name changed the pembrokeshire brewery co. LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
  • NM01 ‐ Change of name by resolution
13 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
15 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
23 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Derek Sinclair Walter Colville on 9 June 2010
21 Aug 2009 AA Accounts for a dormant company made up to 30 June 2009
10 Jun 2009 363a Return made up to 09/06/09; full list of members
28 Aug 2008 AA Accounts for a dormant company made up to 30 June 2008
16 Jun 2008 363a Return made up to 09/06/08; full list of members