- Company Overview for RADIANT CLINICS LIMITED (08447375)
- Filing history for RADIANT CLINICS LIMITED (08447375)
- People for RADIANT CLINICS LIMITED (08447375)
- Insolvency for RADIANT CLINICS LIMITED (08447375)
- More for RADIANT CLINICS LIMITED (08447375)
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
|
|
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
|
|
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
|
|
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
|