Advanced company searchLink opens in new window

APPOINTING AUTHORITY FOR PHASE 1 ETHICS COMMITTEES

Company number 06203773

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2012 DS01 Application to strike the company off the register
08 Aug 2012 AA Full accounts made up to 31 January 2012
03 Aug 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 January 2012
18 Apr 2012 AR01 Annual return made up to 4 April 2012 no member list
05 Mar 2012 TM01 Termination of appointment of John Lilleyman as a director on 30 January 2012
05 Mar 2012 TM01 Termination of appointment of Michael John Hudson as a director on 30 January 2012
05 Mar 2012 TM01 Termination of appointment of Bob Alexander Hepple as a director on 30 January 2012
05 Mar 2012 TM01 Termination of appointment of Michael Frederick Bone as a director on 30 January 2012
05 Mar 2012 TM01 Termination of appointment of Richard Edmund Ashcroft as a director on 30 January 2012
21 Dec 2011 AA Full accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 4 April 2011 no member list
18 Apr 2011 CH01 Director's details changed for Professor Genevra Mercy Richardson on 4 April 2011
18 Apr 2011 CH01 Director's details changed for Sir John Lilleyman on 4 April 2011
18 Apr 2011 CH01 Director's details changed for Professor Richard Edmund Ashcroft on 4 April 2011
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
02 Jun 2010 AR01 Annual return made up to 4 April 2010
03 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
05 Jun 2009 288a Secretary appointed dr siobhan mcgrath
19 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/05/2009
19 May 2009 288b Appointment Terminated Secretary agnes hibbert
19 May 2009 287 Registered office changed on 19/05/2009 from 7200 the quorum oxford business park north oxford OX4 2JZ united kingdom
07 Apr 2009 363a Annual return made up to 04/04/09
24 Mar 2009 287 Registered office changed on 24/03/2009 from greyfriars court paradise square oxford oxon OX1 1BE