Advanced company searchLink opens in new window

ALLCLEAR CLINIC LIMITED

Company number NI035727

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)
23 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2016 4.73(NI) Return of final meeting in a creditors' voluntary winding up
11 Dec 2015 4.69(NI) Statement of receipts and payments to 17 November 2015
01 Dec 2014 4.69(NI) Statement of receipts and payments to 17 November 2014
23 Jun 2014 AD01 Registered office address changed from C/O Arthur Cox Capital House 3 Upper Queen Street Belfast BT1 6PU on 23 June 2014
06 Dec 2013 4.21(NI) Statement of affairs
06 Dec 2013 VL1 Appointment of a liquidator
25 Nov 2013 AD01 Registered office address changed from 7 Derryvolgie Avenue Belfast BT9 6FL on 25 November 2013
25 Nov 2013 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
13 May 2013 TM01 Termination of appointment of Beata Mcmanus as a director
07 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 20,000
28 Feb 2013 TM01 Termination of appointment of Gerard Kervick as a director
28 Feb 2013 AP01 Appointment of Mrs Beata Mcmanus as a director
28 Feb 2013 AP01 Appointment of Mr John Harry William Rabone as a director
28 Feb 2013 AP01 Appointment of Mr Russell Keith Ambrose as a director
30 Jan 2013 TM02 Termination of appointment of Rachael Nevins as a secretary
30 Jan 2013 TM02 Termination of appointment of Rachael Nevins as a secretary
30 Jan 2013 TM01 Termination of appointment of Anthony Veverka as a director
30 Jan 2013 AP03 Appointment of Mr John Harry William Rabone as a secretary
30 Jan 2013 TM01 Termination of appointment of Rachael Nevins as a director
30 Jan 2013 TM01 Termination of appointment of Mark Korolkiewicz as a director
19 Apr 2012 AA Full accounts made up to 31 December 2010
21 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
01 Jul 2011 TM01 Termination of appointment of Jonathon Hughes as a director
22 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders