Advanced company searchLink opens in new window

RADIANT CLINICS LIMITED

Company number 08447375

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 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 May 2020 LIQ02 Statement of affairs
01 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-16
01 May 2020 600 Appointment of a voluntary liquidator
28 Apr 2020 AD01 Registered office address changed from Suite 8 Martland Mill Mart Lane Ormskirk Lancashire L40 0SD to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 28 April 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
15 Mar 2018 PSC07 Cessation of Rachael Sarah Hyland as a person with significant control on 1 June 2017
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Jun 2017 TM01 Termination of appointment of Rachael Sarah Hyland as a director on 1 June 2017
20 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
16 Mar 2016 TM01 Termination of appointment of Suzanne Malone as a director on 2 March 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
16 Jan 2015 AP03 Appointment of Mr Eamonn Richardson as a secretary on 16 January 2015
16 Jan 2015 TM02 Termination of appointment of Rachael Sarah Hyland as a secretary on 16 January 2015
16 Jan 2015 AP01 Appointment of Miss Suzanne Malone as a director on 16 January 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2