Advanced company searchLink opens in new window

CLINICAL NEUROPHYSIOLOGICAL SUPPLIES LIMITED

Company number 04430344

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)
19 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 9 September 2020
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Sep 2019 AD01 Registered office address changed from Lane End Michaelston-Le-Pit Dinas Powys CF64 4HE Wales to C/O Purnells Goldfields House 18a Gold Tops Newport S Wales NP20 4PH on 25 September 2019
24 Sep 2019 LIQ01 Declaration of solvency
24 Sep 2019 600 Appointment of a voluntary liquidator
24 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-10
07 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Dec 2018 AD01 Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to Lane End Michaelston-Le-Pit Dinas Powys CF64 4HE on 17 December 2018
24 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
23 Oct 2017 AA Micro company accounts made up to 31 March 2017
21 Sep 2017 CH03 Secretary's details changed for Dr Jeremy Peter Heath on 21 September 2017
21 Sep 2017 CH01 Director's details changed for Mrs Linda Jennifer Heath on 21 September 2017
05 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Dec 2013 AD01 Registered office address changed from First Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 2 December 2013
14 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders