Advanced company searchLink opens in new window

CLINICARE LIMITED

Company number 02517613

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)
18 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
18 May 2010 4.71 Return of final meeting in a members' voluntary winding up
29 Mar 2010 TM01 Termination of appointment of Francois Boisseau as a director
29 Mar 2010 TM01 Termination of appointment of Roy Sampson as a director
01 Jul 2009 287 Registered office changed on 01/07/2009 from groupama house 24-26 minories london EC3N 1DE
01 Jul 2009 4.70 Declaration of solvency
01 Jul 2009 600 Appointment of a voluntary liquidator
01 Jul 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-22
19 Dec 2008 288b Appointment Terminated Director laurent matras
17 Dec 2008 288b Appointment Terminated Director paul picknett
06 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
02 Jul 2008 AA Accounts made up to 31 December 2007
02 Jul 2008 363a Return made up to 02/07/08; full list of members
10 Apr 2008 288a Director appointed laurent matras
13 Nov 2007 288b Director resigned
03 Jul 2007 363a Return made up to 02/07/07; full list of members
02 Jul 2007 288c Director's particulars changed
05 Apr 2007 AA Full accounts made up to 31 December 2006
10 Jul 2006 353 Location of register of members
04 Jul 2006 363a Return made up to 02/07/06; full list of members
04 Jul 2006 353 Location of register of members
31 Mar 2006 AA Full accounts made up to 31 December 2005
17 Feb 2006 MA Memorandum and Articles of Association
17 Feb 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2006 288b Director resigned