Advanced company searchLink opens in new window

CLINICAL FABRIC SOLUTIONS LTD

Company number 09978091

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2021 DS01 Application to strike the company off the register
26 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
17 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
14 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1,262
06 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,120
11 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/10/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
22 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,120
  • ANNOTATION Clarification SH01 second filed on 06/07/2017.
22 Jan 2017 SH08 Change of share class name or designation
20 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2017 AP01 Appointment of Mr Michael Gerard Mythen as a director on 31 October 2016
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 850
29 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted