- Company Overview for LINERASE COSMETIC CLINIC LTD (06546277)
- Filing history for LINERASE COSMETIC CLINIC LTD (06546277)
- People for LINERASE COSMETIC CLINIC LTD (06546277)
- More for LINERASE COSMETIC CLINIC LTD (06546277)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2013 | DS01 | Application to strike the company off the register | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Mar 2012 | AR01 |
Annual return made up to 27 March 2012 with full list of shareholders
Statement of capital on 2012-03-30
|
|
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
24 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mrs Elaine Perritt on 27 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Dr Simon Jeremy Perritt on 27 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Dr Paul Robert Morris on 27 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Mrs Christine Morris on 27 March 2010 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Mar 2009 | 363a | Return made up to 27/03/09; full list of members | |
27 Mar 2009 | 288c | Director and Secretary's Change of Particulars / paul morris / 27/03/2009 / Middle Name/s was: , now: robert; Region was: , now: lancashire | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from lonsdale & marsh orleans house edmund street liverpool merseyside L3 9NG | |
27 Mar 2009 | 288c | Director's Change of Particulars / simon perritt / 27/03/2009 / Middle Name/s was: , now: jeremy; Area was: , now: tarleton; Post Town was: tarleton, now: lancashire; Region was: lancashire, now: ; Country was: , now: united kingdom | |
27 Mar 2009 | 288c | Director's Change of Particulars / elaine perritt / 27/03/2009 / HouseName/Number was: , now: hornby house; Street was: hornby house, now: middle meanygate; Area was: middle meanygate tarleton, now: tarleton; Post Town was: preston, now: lancashire; Region was: lancashire, now: ; Country was: , now: united kingdom | |
27 Mar 2009 | 288c | Director's Change of Particulars / christine morris / 27/03/2009 / Region was: , now: lancashire | |
27 Mar 2008 | NEWINC | Incorporation |