Advanced company searchLink opens in new window

CLINICAL PARTNERSHIP LIMITED

Company number 06795507

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2022 DS01 Application to strike the company off the register
27 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2022 AA Accounts for a dormant company made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
11 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
02 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
19 Aug 2015 AD01 Registered office address changed from The Paragon Counterslip Bristol County of Bristol BS1 6BX to C/O Ian Winson Tockington House Upper Tockington Road Tockington Bristol BS32 4LQ on 19 August 2015
30 Jul 2015 AA Accounts for a dormant company made up to 31 January 2015
01 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 2
24 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
24 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
24 Jan 2014 CH01 Director's details changed for Mr Ian Geoffrey Winson on 24 January 2014
24 Jan 2014 CH01 Director's details changed for John Richard Wickham Hardy on 24 January 2014
19 Jun 2013 AD01 Registered office address changed from C/O Stone & Co Charnwood House Marsh Road Ashton Bristol BS3 2NA United Kingdom on 19 June 2013