Advanced company searchLink opens in new window

MEDICENTRE DEVELOPMENTS LIMITED

Company number 05011446

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)
16 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
17 Feb 2017 4.68 Liquidators' statement of receipts and payments to 8 December 2016
23 Dec 2015 AD01 Registered office address changed from Suffolk House George Street Croydon Surrey CR0 0YN to Satago Cottage 360a Brighton Road South Croydon Surrey CR2 6AL on 23 December 2015
22 Dec 2015 4.70 Declaration of solvency
22 Dec 2015 600 Appointment of a voluntary liquidator
22 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-09
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Mr Michael James Kingshott on 11 May 2012
31 Aug 2012 AA Accounts for a small company made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
01 Oct 2010 AA Accounts for a small company made up to 31 December 2009
18 Aug 2010 TM01 Termination of appointment of Nicholas Bastian as a director
24 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Nicholas Paul Bastian on 1 January 2010
23 Feb 2010 AD01 Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AZ on 23 February 2010
04 Sep 2009 AA Full accounts made up to 31 December 2008