Advanced company searchLink opens in new window

CLINICAL COMPUTING PLC

Company number 01429835

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)
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
25 Oct 2019 AD01 Registered office address changed from PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 25 October 2019
16 Oct 2019 600 Appointment of a voluntary liquidator
16 Oct 2019 LIQ10 Removal of liquidator by court order
04 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 6 November 2018
17 Aug 2018 AUD Auditor's resignation
23 Nov 2017 AD01 Registered office address changed from Ip City Center 1 Bath Street Ipswich IP2 8SD to PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 23 November 2017
21 Nov 2017 TM01 Termination of appointment of Joseph George Marlovits as a director on 4 October 2017
20 Nov 2017 LIQ01 Declaration of solvency
20 Nov 2017 600 Appointment of a voluntary liquidator
20 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-07
30 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
15 Sep 2017 MR04 Satisfaction of charge 8 in full
05 Apr 2017 AUD Auditor's resignation
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,275,162.47
28 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
22 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,275,162.47
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,275,162.47
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 1,275,162.47
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 1,274,168.3