- Company Overview for FIBROMYALGIA CLINICS LIMITED (06470383)
- Filing history for FIBROMYALGIA CLINICS LIMITED (06470383)
- People for FIBROMYALGIA CLINICS LIMITED (06470383)
- Insolvency for FIBROMYALGIA CLINICS LIMITED (06470383)
- More for FIBROMYALGIA CLINICS LIMITED (06470383)
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) |
---|---|---|---|
09 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2013 | AD01 | Registered office address changed from St Marks House 3 Gold Tops Newport Gwent NP20 4PG Wales on 10 December 2013 | |
07 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
07 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2013 | AD01 | Registered office address changed from 32 Dewsland Park Road Newport Gwent NP20 4EF Wales on 4 October 2013 | |
26 Sep 2013 | AP01 | Appointment of Mr John Lloyd Davies as a director on 26 September 2013 | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Jan 2013 | AR01 |
Annual return made up to 11 January 2013 with full list of shareholders
Statement of capital on 2013-01-23
|
|
22 May 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
19 Jan 2012 | CH03 | Secretary's details changed for Jeffrey Victor Price on 19 January 2012 | |
12 Sep 2011 | AD01 | Registered office address changed from Cordes House, Factory Road Newport Gwent NP20 5FA on 12 September 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
18 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Dr John Elfed Davies on 18 January 2010 | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Jul 2009 | 225 | Accounting reference date extended from 31/01/2009 to 28/02/2009 | |
20 Jan 2009 | 363a | Return made up to 11/01/09; full list of members | |
11 Jan 2008 | NEWINC | Incorporation |