- Company Overview for COWBRIDGE COSMETIC SURGERY LIMITED (04791738)
- Filing history for COWBRIDGE COSMETIC SURGERY LIMITED (04791738)
- People for COWBRIDGE COSMETIC SURGERY LIMITED (04791738)
- More for COWBRIDGE COSMETIC SURGERY LIMITED (04791738)
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
|
|
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
|
|
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 |