Advanced company searchLink opens in new window

R KING MEDICAL LIMITED

Company number 06865155

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)
28 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
21 Jul 2014 AD01 Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St John's Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014
17 Jul 2013 AD01 Registered office address changed from Abacus House the Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 17 July 2013
12 Jul 2013 4.70 Declaration of solvency
12 Jul 2013 600 Appointment of a voluntary liquidator
12 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-12
  • GBP 100
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
01 Apr 2011 AD01 Registered office address changed from Abacus House the Rope Walk Garstang Preston Lamcashire PR3 1NS United Kingdom on 1 April 2011
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
01 Apr 2010 AD01 Registered office address changed from Abacus House 8 Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Rhona Louise King on 31 March 2010
01 Apr 2010 CH04 Secretary's details changed for Tag Secretarial Ltd on 31 March 2010
07 Apr 2009 88(2) Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\
07 Apr 2009 288a Secretary appointed tag secretarial LTD
07 Apr 2009 288a Director appointed rhona louise king
31 Mar 2009 NEWINC Incorporation