Advanced company searchLink opens in new window

C & L MEDICAL LOGISTICS LTD

Company number 06130991

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)
18 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
04 Nov 2011 4.68 Liquidators' statement of receipts and payments to 7 September 2011
14 Sep 2010 4.20 Statement of affairs with form 4.19
14 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-08
14 Sep 2010 600 Appointment of a voluntary liquidator
01 Sep 2010 AD01 Registered office address changed from 2 Hoaden Cottages Hoaden Ash CT3 2LG on 1 September 2010
10 May 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
10 May 2010 CH01 Director's details changed for Mr Toby Cobb on 28 February 2010
04 Mar 2009 363a Return made up to 28/02/09; full list of members
24 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Feb 2009 AA Accounts made up to 31 January 2009
15 Jan 2009 AA Accounts made up to 29 February 2008
15 Jan 2009 225 Accounting reference date shortened from 28/02/2009 to 31/01/2009
15 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2009 363a Return made up to 28/02/08; full list of members
14 Jan 2009 288a Director appointed mr toby cobb
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2007 288b Secretary resigned
01 Mar 2007 288b Director resigned
28 Feb 2007 NEWINC Incorporation