STEVE MCGURK CLINICS LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/06/2425 June 2024 Return of final meeting in a members' voluntary winding up

View Document

31/08/2331 August 2023 Liquidators' statement of receipts and payments to 2023-06-27

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

21/10/2121 October 2021 Change of details for Mrs Justine Elizabeth Mcgurk as a person with significant control on 2021-10-18

View Document

19/10/2119 October 2021 Change of details for Mrs Justine Elizabeth Mcgurk as a person with significant control on 2021-10-18

View Document

11/05/2111 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / DR STEPHEN MCGURK / 23/03/2021

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MCGURK / 23/03/2021

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MRS JUSTINE ELIZABETH MCGURK / 23/03/2021

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 15 BURNSIDE ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0PJ ENGLAND

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / DR STEPHEN MCGURK / 15/12/2020

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MRS JUSTINE ELIZABETH MCGURK / 15/12/2020

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MCGURK / 15/12/2020

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 3 WHARFEDALE AVENUE MENSTON ILKLEY WEST YORKSHIRE LS29 6RP

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 CESSATION OF STEPHEN MCGURK AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 01/01/18 STATEMENT OF CAPITAL GBP 367114

View Document

10/04/1810 April 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTINE ELIZABETH MCGURK

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MCGURK

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

09/11/179 November 2017 PREVEXT FROM 31/03/2017 TO 29/09/2017

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 01/01/14 STATEMENT OF CAPITAL GBP 391473

View Document

29/06/1629 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 PREVSHO FROM 31/12/2015 TO 31/03/2015

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 ADOPT ARTICLES 31/12/2013

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM DEEPDALE WESTVILLE AVENUE ILKLEY WEST YORKSHIRE LS29 9AH ENGLAND

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCGURK / 18/06/2013

View Document

20/06/1320 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/06/1116 June 2011 CURRSHO FROM 30/06/2012 TO 30/04/2012

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company