CLERICAL MEDICAL PROPERTIES LIMITED: Filings

  • Overview

    Company NameCLERICAL MEDICAL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02352665
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CLERICAL MEDICAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Miscellaneous

    Form AD03 with historic members and people with significant control
    2 pagesMISC

    Register inspection address has been changed to 25 Gresham Street London EC2V 7HN

    2 pagesAD02

    Registered office address changed from 33 Old Broad Street London EC2N 1HZ to 1 More London Place London SE1 2AF on Apr 19, 2018

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2018

    LRESSP

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    3 pagesAA01

    Confirmation statement made on May 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to May 02, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 4,157,000
    SH01

    Appointment of Miss Marie Elaine Williams as a director on Mar 15, 2016

    2 pagesAP01

    Termination of appointment of James Edward Clatworthy as a director on Feb 29, 2016

    1 pagesTM01

    Appointment of Mrs Vicky Marie Smithard as a secretary on Oct 29, 2015

    2 pagesAP03

    Termination of appointment of Lauren Watt as a secretary on Oct 29, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Termination of appointment of Sally Mayer as a secretary on May 29, 2015

    1 pagesTM02

    Appointment of Miss Lauren Watt as a secretary on May 29, 2015

    2 pagesAP03

    Annual return made up to May 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 4,157,000
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to May 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 4,157,000
    SH01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Delte mem 23/07/2013
    RES13

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0