- Company Overview for PAYVAND MEDICAL HYGIENE SUPPLIES LIMITED (06837980)
- Filing history for PAYVAND MEDICAL HYGIENE SUPPLIES LIMITED (06837980)
- People for PAYVAND MEDICAL HYGIENE SUPPLIES LIMITED (06837980)
- Charges for PAYVAND MEDICAL HYGIENE SUPPLIES LIMITED (06837980)
- Insolvency for PAYVAND MEDICAL HYGIENE SUPPLIES LIMITED (06837980)
- More for PAYVAND MEDICAL HYGIENE SUPPLIES LIMITED (06837980)
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) |
---|---|---|---|
23 Mar 2022 | BONA | Bona Vacantia disclaimer | |
09 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2019 | AM23 | Notice of move from Administration to Dissolution | |
20 Sep 2018 | AM10 | Administrator's progress report | |
23 May 2018 | TM01 | Termination of appointment of Russell Lewis Jack Powell as a director on 8 May 2018 | |
04 Apr 2018 | AM10 | Administrator's progress report | |
21 Feb 2018 | AM19 | Notice of extension of period of Administration | |
20 Sep 2017 | AM10 | Administrator's progress report | |
29 May 2017 | AM06 | Notice of deemed approval of proposals | |
09 May 2017 | AM03 | Statement of administrator's proposal | |
23 Mar 2017 | AD01 | Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 2nd Floor 40 Queen Square Bristol BS1 4QP on 23 March 2017 | |
17 Mar 2017 | 2.12B | Appointment of an administrator | |
13 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
06 Jan 2017 | MR04 | Satisfaction of charge 068379800005 in full | |
04 Jan 2017 | MR01 | Registration of charge 068379800006, created on 19 December 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
12 Sep 2015 | MR04 | Satisfaction of charge 068379800004 in full | |
13 Aug 2015 | MR01 | Registration of charge 068379800005, created on 12 August 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
10 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | AD01 | Registered office address changed from C/O Haasco Limited 24 Bridge Street Newport Gwent NP20 4SF United Kingdom on 10 March 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |