Advanced company searchLink opens in new window

GARSTANG CLINIC LIMITED

Company number 06646105

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2016 DS01 Application to strike the company off the register
19 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 500
25 Sep 2014 SH03 Purchase of own shares.
29 Aug 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
21 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Aug 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Aug 2014 TM01 Termination of appointment of Donna Akhtar as a director on 5 August 2014
14 Aug 2014 TM01 Termination of appointment of Shakeel Akhtar as a director on 5 August 2014
14 Aug 2014 SH06 Cancellation of shares. Statement of capital on 5 August 2014
  • GBP 500
07 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
23 Sep 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
14 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
26 Jul 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 April 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Sep 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Mrs Andrea Jane Nigam on 17 May 2010
17 May 2010 CH01 Director's details changed for Mr Ajay Nigam on 17 May 2010