- Company Overview for MCCARTHY CLINICAL SERVICES LTD (08489764)
- Filing history for MCCARTHY CLINICAL SERVICES LTD (08489764)
- People for MCCARTHY CLINICAL SERVICES LTD (08489764)
- Charges for MCCARTHY CLINICAL SERVICES LTD (08489764)
- More for MCCARTHY CLINICAL SERVICES LTD (08489764)
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) |
---|---|---|---|
10 Aug 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
05 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Aug 2021 | DS01 | Application to strike the company off the register | |
15 Jul 2021 | TM01 | Termination of appointment of Andrew James Mccarthy as a director on 5 July 2021 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | AA01 | Previous accounting period extended from 30 April 2021 to 1 July 2021 | |
01 Jul 2021 | PSC07 | Cessation of Andrew James Mccarthy as a person with significant control on 1 April 2021 | |
30 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
09 Mar 2019 | AP01 | Appointment of Mr Andrew James Mccarthy as a director on 1 March 2019 | |
16 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | AD01 | Registered office address changed from 24 Lydstep Crescent Gabalfa Cardiff Cardiff CF14 2QY to The Victoria Park Clinic 593 Cowbridge Road East Cardiff CF5 1BE on 2 June 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
25 Jun 2013 | MR01 | Registration of charge 084897640001 | |
18 Apr 2013 | TM01 | Termination of appointment of Andrew Mccarthy as a director |