Advanced company searchLink opens in new window

THE ALPHA CLINIC LIMITED

Company number 03565832

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)
10 May 2017 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 27 January 2017
10 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
29 Dec 2016 4.68 Liquidators' statement of receipts and payments to 26 November 2016
06 Jan 2016 4.68 Liquidators' statement of receipts and payments to 26 November 2015
23 Dec 2014 4.68 Liquidators' statement of receipts and payments to 26 November 2014
29 Nov 2013 4.20 Statement of affairs with form 4.19
29 Nov 2013 600 Appointment of a voluntary liquidator
29 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Nov 2013 AD01 Registered office address changed from Tree Tops Mill Lane Willaston Cheshire CH64 1RF on 27 November 2013
15 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2012 AR01 Annual return made up to 19 April 2012
31 Oct 2012 AP03 Appointment of David Paul Thomas Mcilroy as a secretary
31 Oct 2012 TM02 Termination of appointment of Jay Kumar as a secretary
29 Oct 2012 AP03 Appointment of David Paul Thomas Mcilroy as a secretary
29 Oct 2012 TM02 Termination of appointment of Jay Kumar as a secretary
18 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
20 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
06 Jul 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Ms Deborah Bell Forsythe on 1 April 2010