Advanced company searchLink opens in new window

PSYCHIATRIC MEDICAL CONSULTANCY LIMITED

Company number 06383239

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2015 DS01 Application to strike the company off the register
02 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 30 November 2013
08 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Dec 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Nov 2011 AR01 Annual return made up to 27 September 2011
01 Jun 2011 AR01 Annual return made up to 27 September 2010 with full list of shareholders
16 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Nov 2010 AD01 Registered office address changed from Endeavour House, Saville Road Peterborough Cambridgeshire PE3 7PS on 5 November 2010
05 Nov 2010 CERTNM Company name changed ccs interiors (cambs) LTD\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2009-10-01
  • NM01 ‐ Change of name by resolution
05 Nov 2010 AP01 Appointment of Mrs Syeda Monazza Ali as a director
05 Nov 2010 AP03 Appointment of Mr Syed Fasil Ali as a secretary
05 Nov 2010 TM01 Termination of appointment of Steven Morris as a director
02 Nov 2010 DS02 Withdraw the company strike off application
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2010 DS01 Application to strike the company off the register
24 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
08 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
15 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
15 Dec 2008 363a Return made up to 27/09/08; full list of members