Advanced company searchLink opens in new window

CLERICAL MEDICAL LONDON LIMITED

Company number 02685394

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)
01 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
04 Jan 2012 AD01 Registered office address changed from 33 Old Broad Street London EC2N 1HZ on 4 January 2012
03 Jan 2012 4.70 Declaration of solvency
03 Jan 2012 600 Appointment of a voluntary liquidator
03 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-15
16 Nov 2011 CH01 Director's details changed for Paul Turnbull on 16 November 2011
22 Sep 2011 CH01 Director's details changed for James Edward Clatworthy on 6 September 2011
20 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
25 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-05-25
  • GBP 64,000,002
18 Mar 2011 CH04 Secretary's details changed for Hbos Secretaries Limited on 18 February 2011
08 Feb 2011 CH04 Secretary's details changed for Hbos Secretaries Limited on 4 February 2011
12 Jan 2011 AP01 Appointment of James Edward Clatworthy as a director
11 Jan 2011 TM01 Termination of appointment of Trevor Leonard as a director
04 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Paul Turnbull on 1 March 2010
23 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
16 Jul 2009 288a Director appointed paul turnbull
15 Jul 2009 288b Appointment Terminated Director steven colsell
28 May 2009 MISC Sect 519
14 May 2009 AUD Auditor's resignation
05 May 2009 AA Accounts made up to 31 December 2008
27 Feb 2009 363a Return made up to 07/02/09; full list of members
23 Jun 2008 288c Secretary's Change of Particulars / halifax secretaries LIMITED / 20/05/2008 / Surname was: halifax secretaries LIMITED, now: hbos secretaries LIMITED