Advanced company searchLink opens in new window

CLINOVIA HEALTHCARE SERVICES LIMITED

Company number 02678415

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)
24 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
12 Sep 2013 LIQ MISC Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company
12 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
12 Sep 2013 600 Appointment of a voluntary liquidator
10 Jan 2013 AD01 Registered office address changed from Bupa House Limited 15-19 Bloomsbury Way London on 10 January 2013
09 Jan 2013 4.70 Declaration of solvency
09 Jan 2013 600 Appointment of a voluntary liquidator
09 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-21
11 Dec 2012 TM01 Termination of appointment of Mahboob Ali Merchant as a director on 10 December 2012
29 Oct 2012 TM01 Termination of appointment of Neil Robert Taylor as a director on 15 October 2012
17 Oct 2012 TM01 Termination of appointment of Mark Ellerby as a director on 1 October 2012
22 May 2012 AA Full accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
09 Dec 2011 SH20 Statement by Directors
09 Dec 2011 CAP-SS Solvency Statement dated 07/12/11
09 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2011 SH19 Statement of capital on 9 December 2011
  • GBP 1.00
13 May 2011 AA Full accounts made up to 31 December 2010
31 Mar 2011 TM01 Termination of appointment of Stuart Sheehy as a director
24 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
25 Oct 2010 AP01 Appointment of Mr Neil Robert Taylor as a director
25 Oct 2010 AP01 Appointment of Mark Ellerby as a director
20 Sep 2010 AA Full accounts made up to 31 December 2009
31 Aug 2010 MA Memorandum and Articles of Association