- Company Overview for CLINICARE PROPERTY SERVICES LIMITED (10592458)
- Filing history for CLINICARE PROPERTY SERVICES LIMITED (10592458)
- People for CLINICARE PROPERTY SERVICES LIMITED (10592458)
- Charges for CLINICARE PROPERTY SERVICES LIMITED (10592458)
- Registers for CLINICARE PROPERTY SERVICES LIMITED (10592458)
- More for CLINICARE PROPERTY SERVICES LIMITED (10592458)
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 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2021 | DS01 | Application to strike the company off the register | |
07 May 2021 | TM01 | Termination of appointment of Abduco Ltd as a director on 18 March 2021 | |
07 May 2021 | TM01 | Termination of appointment of Communitarius Medella Limited as a director on 18 March 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Feb 2020 | MR04 | Satisfaction of charge 105924580002 in full | |
31 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | AP01 | Appointment of Dr Russell David Gilmore as a director on 1 May 2018 | |
21 Mar 2019 | AP01 | Appointment of Dr Neil Munro Bastow as a director on 1 May 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
28 Dec 2018 | TM01 | Termination of appointment of Methven Forbes as a director on 1 May 2018 | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
20 Mar 2018 | PSC05 | Change of details for Communitarius Medella Limited as a person with significant control on 1 February 2017 | |
20 Mar 2018 | AD03 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
20 Mar 2018 | AD02 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
19 Mar 2018 | PSC02 | Notification of Abduco Ltd as a person with significant control on 1 February 2017 | |
14 Feb 2018 | RP04PSC07 | Second filing for the cessation of Abduco Ltd as a person with significant control | |
04 Jan 2018 | PSC07 |
Cessation of Abduco Ltd as a person with significant control on 6 November 2017
|
|
12 Sep 2017 | MR01 | Registration of charge 105924580002, created on 25 August 2017 | |
23 Aug 2017 | MR01 | Registration of charge 105924580001, created on 21 August 2017 | |
31 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-31
|