- Company Overview for INJURY CLINIC BERKSHIRE LTD (09548613)
- Filing history for INJURY CLINIC BERKSHIRE LTD (09548613)
- People for INJURY CLINIC BERKSHIRE LTD (09548613)
- Insolvency for INJURY CLINIC BERKSHIRE LTD (09548613)
- More for INJURY CLINIC BERKSHIRE LTD (09548613)
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) |
---|---|---|---|
30 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
14 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
26 Jul 2018 | LIQ02 | Statement of affairs | |
11 May 2018 | AD01 | Registered office address changed from 44 Lakes Lane Newport Pagnell MK16 8HR England to 8a Carlton Crescent Southampton Hampshire SO15 2EZ on 11 May 2018 | |
03 May 2018 | 600 | Appointment of a voluntary liquidator | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | AD01 | Registered office address changed from C/O May & Co 10 Lowther Road Wokingham Berkshire RG41 1JD United Kingdom to 44 Lakes Lane Newport Pagnell MK16 8HR on 25 October 2017 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
17 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-17
|