- Company Overview for BROUGHTONWALKER MEDICAL LIMITED (06164430)
- Filing history for BROUGHTONWALKER MEDICAL LIMITED (06164430)
- People for BROUGHTONWALKER MEDICAL LIMITED (06164430)
- Insolvency for BROUGHTONWALKER MEDICAL LIMITED (06164430)
- More for BROUGHTONWALKER MEDICAL LIMITED (06164430)
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) |
---|---|---|---|
09 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2017 | |
29 Apr 2016 | 4.70 | Declaration of solvency | |
20 Apr 2016 | AD01 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 20 April 2016 | |
15 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mr Robert Andrew Peasegood on 18 August 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Dr Sian Rebecca Walker on 18 August 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 9 August 2013
|
|
31 Dec 2014 | SH03 | Purchase of own shares. | |
01 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
06 Feb 2014 | CH01 | Director's details changed for Mr Robert Andrew Peasegood on 28 January 2014 | |
06 Feb 2014 | CH01 | Director's details changed for Dr Sian Rebecca Walker on 5 February 2014 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Aug 2013 | AP01 | Appointment of Mr Robert Andrew Peasegood as a director | |
29 Aug 2013 | TM01 | Termination of appointment of Nicholas Broughton as a director | |
02 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders |