Advanced company searchLink opens in new window

TIMELESS AESTHETICS LIMITED

Company number 07137937

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)
09 May 2017 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
08 Nov 2016 4.68 Liquidators' statement of receipts and payments to 28 August 2016
03 Nov 2015 4.68 Liquidators' statement of receipts and payments to 28 August 2015
08 Sep 2014 AD01 Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 September 2014
05 Sep 2014 4.20 Statement of affairs with form 4.19
05 Sep 2014 600 Appointment of a voluntary liquidator
05 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29
07 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
07 Mar 2014 CH01 Director's details changed for Mrs Julie Quinn on 12 February 2014
07 Mar 2014 AD01 Registered office address changed from 59 King Street Whalley Clitheroe Lancashire BB7 9SP United Kingdom on 7 March 2014
11 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jun 2013 TM01 Termination of appointment of Garry Quinn as a director
15 Apr 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
12 Mar 2013 AD01 Registered office address changed from 136 Burnley Road Colne Lancashire BB8 8JA England on 12 March 2013
04 Feb 2013 AP01 Appointment of Mr Garry Quinn as a director
04 Feb 2013 TM01 Termination of appointment of Mark Fitzpatrick as a director
11 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Mrs Julie Quinn on 2 February 2010
27 Jan 2010 NEWINC Incorporation