Advanced company searchLink opens in new window

BELMONT MEDICAL SERVICES LIMITED

Company number 05510695

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13
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
  • RES15 ‐ Change company name resolution on 2015-01-02
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
  • GBP 100
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