Advanced company searchLink opens in new window

HEDSOR CLINICAL DEVELOPMENT SERVICES LIMITED

Company number 06188409

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)
30 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2012 AD01 Registered office address changed from 3 Hayward Place, Hedsor Road Bourne End Bucks SL8 5EP on 16 March 2012
20 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2011 AP01 Appointment of Jeanette Rose Yeoman as a director on 16 October 2011
24 Oct 2011 TM01 Termination of appointment of Valerie Ann Lyness as a director on 16 October 2011
15 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
Statement of capital on 2010-03-31
  • GBP 2
31 Mar 2010 CH01 Director's details changed for Valerie Ann Lyness on 28 March 2010
13 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
31 Mar 2009 363a Return made up to 28/03/09; full list of members
15 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Apr 2008 363a Return made up to 28/03/08; full list of members
23 Apr 2007 288a New secretary appointed
23 Apr 2007 288a New director appointed
28 Mar 2007 288b Secretary resigned
28 Mar 2007 288b Director resigned
28 Mar 2007 287 Registered office changed on 28/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX
28 Mar 2007 NEWINC Incorporation