- Company Overview for RALEIGH PARK CLINIC LIMITED (06501940)
- Filing history for RALEIGH PARK CLINIC LIMITED (06501940)
- People for RALEIGH PARK CLINIC LIMITED (06501940)
- More for RALEIGH PARK CLINIC LIMITED (06501940)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
29 Nov 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 July 2012 | |
29 Nov 2012 | DS01 | Application to strike the company off the register | |
19 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 |
Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-02-20
|
|
23 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Yvonne Susan Simpson on 2 November 2009 | |
03 Mar 2010 | CH01 | Director's details changed for Roy Simpson on 2 November 2009 | |
24 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
25 Feb 2009 | 363a | Return made up to 12/02/09; full list of members | |
13 Mar 2008 | 225 | Curr ext from 28/02/2009 to 31/03/2009 | |
07 Mar 2008 | 288a | Director appointed yvonne susan simpson | |
07 Mar 2008 | 288a | Director and secretary appointed roy simpson | |
14 Feb 2008 | 288b | Director resigned | |
14 Feb 2008 | 288b | Secretary resigned | |
12 Feb 2008 | NEWINC | Incorporation |