LASER HAIR REMOVAL CENTRE LIMITED

C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Bolton, BL1 1HL, Lancashire
StatusDISSOLVED
Company No.07363517
CategoryPrivate Limited Company
Incorporated02 Sep 2010
Age13 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution08 Jan 2021
Years3 years, 5 months, 27 days

SUMMARY

LASER HAIR REMOVAL CENTRE LIMITED is an dissolved private limited company with number 07363517. It was incorporated 13 years, 10 months, 2 days ago, on 02 September 2010 and it was dissolved 3 years, 5 months, 27 days ago, on 08 January 2021. The company address is C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Bolton, BL1 1HL, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2020

Action Date: 12 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2019

Action Date: 12 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2018

Action Date: 12 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: 510 Blackburn Road Bolton BL1 8NW

New address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2010

Action Date: 10 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-10

Old address: 32 Chorley New Road Lostock Bolton BL6 4AL United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLISSFUR LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11648698
Status:ACTIVE
Category:Private Limited Company

DISCOUNT DEALS LIMITED

1 - 3 HIGH STREET,WOLVERHAMPTON,WV6 8QS

Number:07563766
Status:ACTIVE
Category:Private Limited Company

GRIFFIN INN PLUMTREE LIMITED

OLD RECTORY CHURCH HILL,NOTTINGHAM,NG12 5ND

Number:10375101
Status:ACTIVE
Category:Private Limited Company

NELKES LIMITED

85 BELLEISLE DRIVE,GLASGOW,G68 0BW

Number:SC502295
Status:ACTIVE
Category:Private Limited Company

PACHO LIMITED

25 LAWRENCE HOUSE,READING,RG1 3AG

Number:10295841
Status:ACTIVE
Category:Private Limited Company

STEVE BRIERLEY SOUND LTD

UNIT 7,DONCASTER,DN2 5TB

Number:07210369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source