Advanced company searchLink opens in new window

BROUGHTONWALKER MEDICAL LIMITED

Company number 06164430

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
26 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50
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
  • GBP 50
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Dec 2014 SH06 Cancellation of shares. Statement of capital on 9 August 2013
  • GBP 50
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
  • GBP 100
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