Advanced company searchLink opens in new window

PC PARAMEDICS LIMITED

Company number 03455529

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)
22 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jun 2013 4.68 Liquidators' statement of receipts and payments to 6 April 2013
21 May 2012 4.68 Liquidators' statement of receipts and payments to 6 April 2012
06 Oct 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Apr 2011 4.20 Statement of affairs with form 4.19
21 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-07
21 Apr 2011 600 Appointment of a voluntary liquidator
20 Apr 2011 AD01 Registered office address changed from 38 Yorktown Road Sandhurst Berkshire GU47 9DT on 20 April 2011
29 Oct 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
Statement of capital on 2010-10-29
  • GBP 100
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Oct 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Susan Mary Goodeve on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Stephen John Ling on 28 October 2009
24 Nov 2008 363a Return made up to 27/10/08; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Nov 2008 88(2) Ad 31/12/07 gbp si 100000@1=100000 gbp ic 110/100110
03 Nov 2008 88(2) Capitals not rolled up
03 Nov 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Nov 2008 123 Gbp nc 50000/250000 31/12/07
17 Apr 2008 88(2) Ad 01/01/08 gbp si 10@1=10 gbp ic 100/110
31 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006