Advanced company searchLink opens in new window

CLINICAL DEVELOPMENT & SUPPORT SERVICES LIMITED

Company number 07480489

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2021 DS01 Application to strike the company off the register
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Sep 2020 AD01 Registered office address changed from St Georges House St. Georges Street Macclesfield SK11 6TG England to Hazelwood House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 22 September 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
09 Apr 2019 AD01 Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to St Georges House St. Georges Street Macclesfield SK11 6TG on 9 April 2019
20 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
04 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 May 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
20 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Mar 2015 CH01 Director's details changed for John Malcolm Illinworth on 23 March 2015
18 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
27 Jan 2015 AD01 Registered office address changed from 1 Park Street Macclesfield SK11 6SR to Silk House Park Green Macclesfield Cheshire SK11 7QW on 27 January 2015
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011