IN DEPTH CLINICAL RESEARCH LIMITED

Almswood House 93 High Street Almswood House 93 High Street, Worcestershire, WR11 4DU
StatusDISSOLVED
Company No.03560396
CategoryPrivate Limited Company
Incorporated08 May 1998
Age26 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution16 Oct 2018
Years5 years, 8 months, 20 days

SUMMARY

IN DEPTH CLINICAL RESEARCH LIMITED is an dissolved private limited company with number 03560396. It was incorporated 26 years, 1 month, 28 days ago, on 08 May 1998 and it was dissolved 5 years, 8 months, 20 days ago, on 16 October 2018. The company address is Almswood House 93 High Street Almswood House 93 High Street, Worcestershire, WR11 4DU.



Company Fillings

Gazette dissolved voluntary

Date: 16 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 19 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-19

Officer name: Ms Stephanie Margaret Fisher

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-10

Officer name: Mr John Richard Fisher

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-10

Officer name: Silvie Margaret Fisher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Margaret Fisher

Appointment date: 2015-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Richard Fisher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Fisher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Silvie Margaret Fisher

Documents

View document PDF

Change sail address company with old address

Date: 03 Jun 2010

Category: Address

Type: AD02

Old address: 5 Selwood Way Downley High Wycombe Buckinghamshire HP13 5XR United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 03 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 03 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Silvie Margaret Fisher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed john richard fisher

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed stephanie margaret fisher

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john fisher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 04/10/07 from: progress house 396 wilmslow road withington manchester M20 3BN

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Address

Type: 287

Description: Registered office changed on 22/05/00 from: progress house 396 wilmslow road withington manchester M20 3BN

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 31/05/99

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Address

Type: 287

Description: Registered office changed on 14/05/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER

Documents

View document PDF

Incorporation company

Date: 08 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMATED INK LTD

7 FANSHAW WAY,SHEFFIELD,S21 4HX

Number:05858591
Status:ACTIVE
Category:Private Limited Company

CRAWFORD ACCOUNTANCY AND BOOKKEEPING SERVICES LIMITED

BROMLEYS BARN STUDD LANE,WORCESTER,WR6 6AU

Number:05408877
Status:ACTIVE
Category:Private Limited Company

IVAN F JONES LIMITED

BRITANNIA HOUSE,GREAT YARMOUTH,NR30 1HP

Number:09135923
Status:ACTIVE
Category:Private Limited Company

LIGHTER BUSINESS SOLUTIONS LTD

27 CLEMENTS LANE,LONDON,EC4N 7AE

Number:07250220
Status:ACTIVE
Category:Private Limited Company

MONTAGU PRIVATE EQUITY LLP

2 MORE LONDON RIVERSIDE,,SE1 2AP

Number:OC319972
Status:ACTIVE
Category:Limited Liability Partnership

SCOTT MURRAY LIMITED

1 PINNACLE WAY,DERBY,DE24 8ZS

Number:05437949
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source