Advanced company searchLink opens in new window

BRAINTREE CLINICAL SERVICES LTD

Company number 07015937

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)
25 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jun 2017 4.70 Declaration of solvency
01 Jun 2017 600 Appointment of a voluntary liquidator
01 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-15
06 Oct 2016 AA Full accounts made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
16 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
14 Dec 2015 TM01 Termination of appointment of Rosanna Longobardi as a director on 25 September 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
07 Oct 2014 AD04 Register(s) moved to registered office address Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY
01 Oct 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 AP01 Appointment of Miss Rosanna Longobardi as a director
27 Jun 2014 TM01 Termination of appointment of Valerie Shaw as a director
19 May 2014 AP01 Appointment of Mr Alan Dingwall as a director
19 May 2014 TM01 Termination of appointment of Alastair Couper as a director
25 Nov 2013 AD02 Register inspection address has been changed
25 Nov 2013 AD03 Register(s) moved to registered inspection location
02 Oct 2013 AA Full accounts made up to 31 December 2012
19 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
06 Mar 2013 TM01 Termination of appointment of Jeremy Stafford as a director
06 Feb 2013 AP01 Appointment of Mr Alastair Macgregor Couper as a director