Advanced company searchLink opens in new window

COSMETIC IHAS LIMITED

Company number 05706348

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)
12 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
11 Feb 2015 4.68 Liquidators' statement of receipts and payments to 15 October 2014
29 Apr 2014 AD01 Registered office address changed from Brook Cottage Silver Street Wrigton North Somerset BS40 5QL on 29 April 2014
05 Nov 2013 600 Appointment of a voluntary liquidator
28 Oct 2013 AD01 Registered office address changed from C/O Independent Healthcare Advisory Services Limited Centre Point 103 New Oxford Street London WC1A 1DU United Kingdom on 28 October 2013
24 Oct 2013 4.70 Declaration of solvency
24 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
26 Feb 2013 AA01 Current accounting period shortened from 30 April 2013 to 28 February 2013
31 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
15 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from C/O Independent Healthcare Services Limited Centre Point 103 Oxford Street London WC1A 1DU on 15 February 2012
15 Feb 2012 CH01 Director's details changed for Miss Sally Margaret Taber on 15 February 2012
15 Feb 2012 CH03 Secretary's details changed for Richard Nigel Chilcott on 15 February 2012
24 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
16 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 30 April 2011
29 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 28 February 2010
30 Apr 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mr Phil Wieland on 1 October 2009
22 Mar 2010 CERTNM Company name changed ghg shelf co 9 LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
22 Mar 2010 CONNOT Change of name notice
22 Mar 2010 AP03 Appointment of Richard Nigel Chilcott as a secretary