THE PLASTIC SURGEON (FRANCHISING) LIMITED

Blue Waters House Blue Waters House, Bovey Tracey, TQ13 9DS, Devon
StatusDISSOLVED
Company No.04761634
CategoryPrivate Limited Company
Incorporated12 May 2003
Age21 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 6 months, 3 days

SUMMARY

THE PLASTIC SURGEON (FRANCHISING) LIMITED is an dissolved private limited company with number 04761634. It was incorporated 21 years, 1 month, 6 days ago, on 12 May 2003 and it was dissolved 3 years, 6 months, 3 days ago, on 15 December 2020. The company address is Blue Waters House Blue Waters House, Bovey Tracey, TQ13 9DS, Devon.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-09

Officer name: Mr Jeremy Anthony Langrove Sykes

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047616340003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047616340004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047616340002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047616340001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047616340005

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-09

Charge number: 047616340004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-09

Charge number: 047616340003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047616340002

Charge creation date: 2017-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-09

Charge number: 047616340005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047616340001

Charge creation date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor John Harreld

Termination date: 2016-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-28

Officer name: Trevor John Harreld

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Move registers to sail company with new address

Date: 29 May 2015

Category: Address

Type: AD03

New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Change sail address company with new address

Date: 28 May 2015

Category: Address

Type: AD02

New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-10

Officer name: Mr Trevor John Harreld

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-10

Officer name: Robert David Mouser

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-10

Officer name: Mr Trevor John Harreld

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Love

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; no change of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director beverly dickinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Resolution

Date: 12 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed trevor john harreld

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed beverly jean dickinson

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed robert david mouser

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed anthony david love

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary keith partridge

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sean taylor

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Accounts

Type: 225

Description: Prev sho from 29/02/2008 to 31/10/2007

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 287

Description: Registered office changed on 10/05/06 from: 5 cranmere court lustleigh close matford park marsh barton exeter devon EX2 8PW

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chamaeleo systems LIMITED\certificate issued on 10/02/05

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 02/09/03 from: 6 clyst units cofton road marsh barton exeter devon EX2 8QW

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 02/06/03 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 29/02/04

Documents

View document PDF

Incorporation company

Date: 12 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8086 CONSULTING LIMITED

10 OBAN GARDENS,READING,RG5 3RG

Number:08482585
Status:ACTIVE
Category:Private Limited Company

BESPOKE CEREMONIES LTD

27 CHILTERNS,HATFIELD,AL10 8JU

Number:09834070
Status:ACTIVE
Category:Private Limited Company

ESICATION SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11603074
Status:ACTIVE
Category:Private Limited Company

FEWCO CONTRACTS LTD

76 NEW CAVENDISH STREET,LONDON,W1G 9TB

Number:09928178
Status:ACTIVE
Category:Private Limited Company

FIELDSIDE WINDOWS LTD

17 FRANCES VILLE,CHOPPINGTON,NE62 5ST

Number:10440135
Status:ACTIVE
Category:Private Limited Company

S.W. ACCOUNTANCY (MANCHESTER) LIMITED

23 THORNLEA,MANCHESTER,M43 6WZ

Number:08807027
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