- Company Overview for NORTHAMPTON LASER CLINIC LIMITED (06937253)
- Filing history for NORTHAMPTON LASER CLINIC LIMITED (06937253)
- People for NORTHAMPTON LASER CLINIC LIMITED (06937253)
- Insolvency for NORTHAMPTON LASER CLINIC LIMITED (06937253)
- More for NORTHAMPTON LASER CLINIC LIMITED (06937253)
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) |
---|---|---|---|
02 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2019 | TM02 | Termination of appointment of Susan Joan Boniface as a secretary on 11 July 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Arnold Edward Bennett as a director on 11 July 2019 | |
08 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2019 | |
31 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2018 | |
20 Jun 2017 | LIQ02 |
Statement of affairs
|
|
20 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH on 27 April 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Nov 2015 | AD01 | Registered office address changed from 38 Billing Road Northampton NN1 5DQ to Gable House 239 Regents Park Road London N3 3LF on 14 November 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
24 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 |