Advanced company searchLink opens in new window

MEDICATH LTD.

Company number 03392731

Filter by category

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)
06 May 2022 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
11 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 1 September 2020
22 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 1 September 2019
13 Sep 2019 AD01 Registered office address changed from Rainbow Vale the Glen Saundersfoot Pembrokeshire SA69 9NT Wales to C/O Purnells Goldfields House 18a Gold Tops Newport S.Wales NP20 4PH on 13 September 2019
12 Sep 2019 LIQ01 Declaration of solvency
12 Sep 2019 600 Appointment of a voluntary liquidator
12 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-02
01 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
28 Jun 2019 TM01 Termination of appointment of Steven James Richardson as a director on 21 June 2019
10 Apr 2019 SH06 Cancellation of shares. Statement of capital on 20 March 2019
  • GBP 550
10 Apr 2019 SH03 Purchase of own shares.
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Feb 2019 SH06 Cancellation of shares. Statement of capital on 25 January 2019
  • GBP 700
12 Feb 2019 SH03 Purchase of own shares.
01 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Margaret Pamela Richardson as a person with significant control on 26 June 2016
30 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Feb 2017 TM01 Termination of appointment of Emma Jane Richardson as a director on 12 February 2017
09 Dec 2016 AD01 Registered office address changed from Rycroft Narberth Road Tenby Dyfed SA70 8HT to Rainbow Vale the Glen Saundersfoot Pembrokeshire SA69 9NT on 9 December 2016
09 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 1,000
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015