Advanced company searchLink opens in new window

DANUM MEDICAL SERVICES LIMITED

Company number 06069186

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)
28 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 15 February 2024
19 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
20 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 15 February 2022
15 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 15 February 2021
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 15 February 2020
18 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 15 February 2019
13 Aug 2018 AD01 Registered office address changed from Suite E12 Josephs Well Westgate Leeds LS3 1AB to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 13 August 2018
26 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 15 February 2018
12 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 15 February 2018
07 Mar 2017 600 Appointment of a voluntary liquidator
07 Mar 2017 2.24B Administrator's progress report to 16 February 2017
16 Feb 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Oct 2016 2.24B Administrator's progress report to 13 September 2016
21 Sep 2016 AD01 Registered office address changed from Units 8 & 9 Heather Court Shaw Wood Business Park Leger Way Doncaster DN2 5YL to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 21 September 2016
08 Jun 2016 2.23B Result of meeting of creditors
19 May 2016 2.17B Statement of administrator's proposal
30 Mar 2016 2.12B Appointment of an administrator
01 Mar 2016 MR04 Satisfaction of charge 1 in full
22 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 113,432
23 Dec 2015 SH03 Purchase of own shares.
11 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
09 Dec 2015 TM01 Termination of appointment of Colette Anne Bake as a director on 7 December 2015
15 Sep 2015 TM01 Termination of appointment of Rosemary Alexandra Fells as a director on 31 August 2015
24 Jul 2015 TM01 Termination of appointment of Darren Charles Johnson as a director on 30 June 2015
24 Jul 2015 TM02 Termination of appointment of Darren Charles Johnson as a secretary on 30 June 2015