Advanced company searchLink opens in new window

CLINICAL FORCE LTD

Company number 03732967

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)
23 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2013 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2 October 2013
23 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
02 Jan 2013 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 2 January 2013
02 Jan 2013 4.70 Declaration of solvency
02 Jan 2013 600 Appointment of a voluntary liquidator
02 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-19
02 Oct 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
01 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 May 2012
08 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-08-01
  • GBP 22,949
  • ANNOTATION Clarification a second filed AR01 was registered on the 01 August 2012
21 Sep 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2011 TM01 Termination of appointment of Peter Gilchrist as a director
17 Aug 2011 TM01 Termination of appointment of Leslie Taylor as a director
17 Aug 2011 TM01 Termination of appointment of Marcus Thornton as a director
17 Aug 2011 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
17 Aug 2011 AP01 Appointment of Glen De Vires as a director
17 Aug 2011 AP01 Appointment of Tarek Ahmed Sherif as a director
17 Aug 2011 AD01 Registered office address changed from , 4th Floor 26/28 Hammersmith Grove, London, W6 7BA, United Kingdom on 17 August 2011
17 Aug 2011 TM02 Termination of appointment of Leslie Taylor as a secretary
17 Aug 2011 TM01 Termination of appointment of Timothy Sharpington as a director
17 Aug 2011 TM01 Termination of appointment of Christopher Broderick as a director
06 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
09 Jun 2011 AP01 Appointment of Mr Peter Robert Gilchrist as a director
09 Jun 2011 AP01 Appointment of Mr Christopher John Broderick as a director