- Company Overview for PLASTIC SURGERY AND COSMETIC CENTRE LIMITED (05020884)
- Filing history for PLASTIC SURGERY AND COSMETIC CENTRE LIMITED (05020884)
- People for PLASTIC SURGERY AND COSMETIC CENTRE LIMITED (05020884)
- Insolvency for PLASTIC SURGERY AND COSMETIC CENTRE LIMITED (05020884)
- More for PLASTIC SURGERY AND COSMETIC CENTRE LIMITED (05020884)
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) |
---|---|---|---|
11 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jan 2019 | LIQ01 | Declaration of solvency | |
16 Jan 2019 | AD01 | Registered office address changed from The Paddocks Aylesbury Road Princes Risborough Buckinghamshire HP27 0JS to Office D Beresford House Town Quay Southampton SO14 2AQ on 16 January 2019 | |
10 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
22 Feb 2018 | PSC01 | Notification of Adrian Richards as a person with significant control on 6 April 2016 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
21 Jan 2016 | CH01 | Director's details changed for Adrian Richards on 21 January 2016 | |
21 Jan 2016 | CH01 | Director's details changed for Helena Mary Richards on 21 January 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Jim Savin on 4 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AP03 | Appointment of Helena Richards as a secretary on 24 November 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of Nigel Howard as a secretary on 24 November 2014 | |
19 Jun 2014 | AP01 | Appointment of Mr Jim Savin as a director | |
19 Jun 2014 | AP01 | Appointment of Helena Richards as a director | |
14 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|