Advanced company searchLink opens in new window

ANNANDALE CLINIC LIMITED

Company number 06365528

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
20 May 2015 AD01 Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to 37 Cobham Road Westcliff-on-Sea Essex SS0 8EG on 20 May 2015
11 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
07 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Nov 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
25 May 2011 AA Total exemption small company accounts made up to 30 September 2010
05 May 2011 CERTNM Company name changed ssg supplies LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
  • NM01 ‐ Change of name by resolution
04 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Sep 2009 363a Return made up to 10/09/09; full list of members
06 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
20 Jan 2009 363a Return made up to 10/09/08; full list of members
30 Oct 2008 287 Registered office changed on 30/10/2008 from cherry tree house, nore road leigh on sea essex SS9 5DB
15 Apr 2008 288a Director appointed sylvia anne rodrigues
15 Apr 2008 288a Director appointed susan anne hockett
08 Apr 2008 288b Appointment terminated director gail enever
10 Sep 2007 NEWINC Incorporation