Advanced company searchLink opens in new window

CLINICAL CHAMBERS LIMITED

Company number 05606608

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)
22 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 Aug 2017 AD01 Registered office address changed from 27 Cassiobury Park Avenue Watford Hertfordshire WD18 7LA to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 23 August 2017
16 Aug 2017 LIQ01 Declaration of solvency
16 Aug 2017 600 Appointment of a voluntary liquidator
16 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
03 Aug 2017 AA Micro company accounts made up to 31 March 2017
01 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
16 Sep 2016 SH08 Change of share class name or designation
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 TM01 Termination of appointment of Thomas Novak as a director on 31 March 2016
03 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10
15 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jul 2014 TM01 Termination of appointment of Steven Mark Laitner as a director on 18 July 2014
03 Dec 2013 SH02 Sub-division of shares on 12 November 2013
03 Dec 2013 MEM/ARTS Memorandum and Articles of Association
03 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
17 Nov 2013 AD04 Register(s) moved to registered office address
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011