Advanced company searchLink opens in new window

THE COSMETIC ENHANCEMENT COMPANY LIMITED

Company number 05757610

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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2011 DS01 Application to strike the company off the register
13 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 100
27 Apr 2010 CH01 Director's details changed for Jane Alison Denney on 1 October 2009
27 Apr 2010 CH03 Secretary's details changed for Mr Barry Trevor Peak on 1 October 2009
29 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
16 Jun 2009 363a Return made up to 27/03/09; full list of members
10 Jun 2009 288c Secretary's Change of Particulars / barry peak / 01/01/2008 / HouseName/Number was: , now: 11; Street was: rectory farm, now: london road; Area was: whittlesford road little shelford, now: harston; Post Code was: CB2 5EU, now: CB22 7QQ
10 Jun 2009 288c Director's Change of Particulars / jane denney / 01/01/2008 / HouseName/Number was: , now: chesterford house; Street was: chesterford house, now: great chesterford; Area was: great chesterford, now: saffron walden; Post Town was: saffron walden cambridge, now: cambridge; Post Code was: CB10 5PL, now: CB10 1PL
27 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
13 May 2008 363a Return made up to 27/03/08; full list of members
20 Jul 2007 AA Total exemption full accounts made up to 31 March 2007
20 Jul 2007 225 Accounting reference date extended from 31/12/06 to 31/03/07
24 May 2007 363a Return made up to 27/03/07; full list of members
26 May 2006 225 Accounting reference date shortened from 31/03/07 to 31/12/06
26 May 2006 88(2)R Ad 28/03/06--------- £ si 98@1=98 £ ic 2/100
20 Apr 2006 288b Secretary resigned
20 Apr 2006 288a New secretary appointed
20 Apr 2006 288b Director resigned
20 Apr 2006 288a New director appointed
20 Apr 2006 288a New director appointed
27 Mar 2006 NEWINC Incorporation