Advanced company searchLink opens in new window

THE GEORGE ROAD CLINIC LTD

Company number 07696704

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)
16 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
18 Jun 2014 AD01 Registered office address changed from 22 George Road Edgbaston Birmingham B15 1PJ United Kingdom on 18 June 2014
17 Jun 2014 4.70 Declaration of solvency
17 Jun 2014 600 Appointment of a voluntary liquidator
17 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Jun 2014 TM01 Termination of appointment of Sonia May Lannaman as a director on 3 June 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 450,000
06 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Sep 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
24 Sep 2012 CH01 Director's details changed for Sonia May Lannamans on 24 September 2012
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 July 2011
  • GBP 450,000
14 Oct 2011 AP01 Appointment of Sonia May Lannamans as a director on 10 October 2011
14 Oct 2011 TM01 Termination of appointment of Sharon Dawn Lilley as a director on 10 October 2011
13 Oct 2011 TM01 Termination of appointment of Sharon Dawn Lilley as a director on 10 October 2011
12 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Oct 2011 TM01 Termination of appointment of Kevin Malcolm Jones as a director on 6 October 2011
22 Sep 2011 AP01 Appointment of Mr Michael George Garmston as a director on 7 July 2011
22 Sep 2011 SH01 Statement of capital following an allotment of shares on 22 September 2011
  • GBP 450,000
22 Sep 2011 AP01 Appointment of Mr Kevin Malcolm Jones as a director on 7 July 2011
22 Sep 2011 AP01 Appointment of Mrs Sharon Dawn Lilley as a director on 7 July 2011
07 Jul 2011 TM01 Termination of appointment of Peter Valaitis as a director
07 Jul 2011 NEWINC Incorporation