Advanced company searchLink opens in new window

TRAUMA CLINIC LIMITED

Company number 05263730

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)
12 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2017 4.68 Liquidators' statement of receipts and payments to 28 February 2017
10 Mar 2016 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 10 March 2016
09 Mar 2016 600 Appointment of a voluntary liquidator
09 Mar 2016 4.70 Declaration of solvency
09 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
13 Sep 2012 AP01 Appointment of Mrs Morag Jane Brocklehurst as a director
28 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Feb 2011 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
20 Dec 2010 TM01 Termination of appointment of Morag Brocklehurst as a director
29 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
12 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Dr Stuart William Turner on 19 October 2009
17 Nov 2009 CH01 Director's details changed for Morag Jane Brocklehurst on 19 October 2009