- Company Overview for BELMONT MEDICAL SERVICES LIMITED (05510695)
- Filing history for BELMONT MEDICAL SERVICES LIMITED (05510695)
- People for BELMONT MEDICAL SERVICES LIMITED (05510695)
- Charges for BELMONT MEDICAL SERVICES LIMITED (05510695)
- Insolvency for BELMONT MEDICAL SERVICES LIMITED (05510695)
- More for BELMONT MEDICAL SERVICES LIMITED (05510695)
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) |
---|---|---|---|
08 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2022 | LIQ10 | Removal of liquidator by court order | |
23 Apr 2021 | AD01 | Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 23 April 2021 | |
16 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2021 | |
21 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2020 | |
08 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2019 | |
24 May 2018 | AD01 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018 | |
25 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2018 | |
28 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2017 | |
14 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2016 | |
03 Mar 2015 | AD01 | Registered office address changed from 6 Cathedral Park Belmont Durham Durham DH1 1TN to 32 Stamford Street Altrincham Cheshire WA14 1EY on 3 March 2015 | |
27 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Feb 2015 | CERTNM |
Company name changed aha medical services LIMITED\certificate issued on 11/02/15
|
|
11 Feb 2015 | CONNOT | Change of name notice | |
02 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
31 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Dec 2014 | MR04 | Satisfaction of charge 6 in full | |
23 Dec 2014 | MR04 | Satisfaction of charge 2 in full |