Advanced company searchLink opens in new window

HEALTHY LOOKS COSMETIC CLINIC LIMITED

Company number 06528174

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2015 DS01 Application to strike the company off the register
04 Jun 2015 TM01 Termination of appointment of David Robert Pontefract as a director on 5 May 2015
06 May 2015 TM02 Termination of appointment of David Robert Pontefract as a secretary on 28 February 2015
06 May 2015 TM01 Termination of appointment of Diana Lawrence as a director on 28 February 2015
06 May 2015 TM01 Termination of appointment of Sally Pontefract as a director on 28 February 2015
05 May 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,000
20 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
13 May 2014 AR01 Annual return made up to 8 March 2014
Statement of capital on 2014-05-13
  • GBP 3,000
12 May 2014 CH01 Director's details changed for Mrs Diana Lawrence on 7 March 2014
06 Mar 2014 AP01 Appointment of Mrs Diana Lawrence as a director
18 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Apr 2013 AR01 Annual return made up to 8 March 2013
07 Mar 2013 AD01 Registered office address changed from Sherwood Lodge Sherwood Drive New Ollerton Nottinghamshire NG22 9PP on 7 March 2013
19 Nov 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
18 May 2012 AP01 Appointment of Mr Graham Roy Lawrence as a director
02 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 AD03 Register(s) moved to registered inspection location