Advanced company searchLink opens in new window

CORNWALL MEDI-PARK LIMITED

Company number 05300356

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)
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2009 288b Appointment Terminated Secretary ronald spencer
23 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
18 Dec 2008 363a Annual return made up to 30/11/08
18 Dec 2008 288b Appointment Terminated Director ronald spencer
19 Jun 2008 363s Annual return made up to 30/11/07
31 Jan 2008 AA Accounts for a small company made up to 31 March 2007
19 Dec 2007 288a New director appointed
29 Jun 2007 288a New director appointed
30 Jan 2007 363s Annual return made up to 30/11/06
06 Jan 2007 AA Accounts for a small company made up to 31 March 2006
28 Nov 2006 288a New director appointed
21 Sep 2006 288b Director resigned
28 Dec 2005 363s Annual return made up to 30/11/05
28 Dec 2005 363(288) Secretary's particulars changed;director resigned
20 Dec 2005 288a New secretary appointed
20 Dec 2005 288b Secretary resigned
04 Oct 2005 225 Accounting reference date extended from 30/11/05 to 31/03/06
04 Feb 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2005 288a New director appointed
03 Feb 2005 288a New director appointed
03 Feb 2005 288a New director appointed
24 Dec 2004 288b Director resigned