About

Registered Number: 06037735
Date of Incorporation: 28/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2015 (8 years and 7 months ago)
Registered Address: REDMAN NICHOLS BUTLER, Westminster Business Centre 10 Great North Way, Nether Poppleton, York, YO26 6RB

 

Based in York, Harrogate Cosmetic Clinic Ltd was setup in 2006. Currently we aren't aware of the number of employees at the the business. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 July 2015
4.68 - Liquidator's statement of receipts and payments 30 December 2014
4.68 - Liquidator's statement of receipts and payments 14 January 2014
AD01 - Change of registered office address 01 May 2013
RESOLUTIONS - N/A 12 November 2012
4.20 - N/A 12 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2012
RESOLUTIONS - N/A 01 November 2012
RESOLUTIONS - N/A 01 November 2012
4.20 - N/A 01 November 2012
AA - Annual Accounts 27 July 2012
TM01 - Termination of appointment of director 08 June 2012
TM02 - Termination of appointment of secretary 08 June 2012
AR01 - Annual Return 10 May 2012
AD01 - Change of registered office address 10 May 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 25 November 2010
AD01 - Change of registered office address 25 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 04 December 2009
DISS40 - Notice of striking-off action discontinued 24 November 2009
AR01 - Annual Return 21 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 23 October 2008
363a - Annual Return 25 January 2008
NEWINC - New incorporation documents 28 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.