- Company Overview for CLINICAL NEUROPHYSIOLOGICAL SUPPLIES LIMITED (04430344)
- Filing history for CLINICAL NEUROPHYSIOLOGICAL SUPPLIES LIMITED (04430344)
- People for CLINICAL NEUROPHYSIOLOGICAL SUPPLIES LIMITED (04430344)
- Insolvency for CLINICAL NEUROPHYSIOLOGICAL SUPPLIES LIMITED (04430344)
- More for CLINICAL NEUROPHYSIOLOGICAL SUPPLIES LIMITED (04430344)
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
|
|
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
|
|
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
|
|
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
|
|
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 |