Advanced company searchLink opens in new window

LINERASE COSMETIC CLINIC LTD

Company number 06546277

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)
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
  • GBP 100
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