Advanced company searchLink opens in new window

CUSTOM DENTAL & MEDICAL FURNITURE LIMITED

Company number 06894428

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)
19 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 25 May 2017
14 Jun 2016 AD01 Registered office address changed from Yardley Road Yardley Road Knowsley Industrial Park Liverpool L33 7SS to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 14 June 2016
08 Jun 2016 4.20 Statement of affairs with form 4.19
08 Jun 2016 600 Appointment of a voluntary liquidator
08 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-26
01 Jul 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
19 Jun 2015 MR01 Registration of charge 068944280003, created on 15 June 2015
17 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
20 Jan 2015 MR01 Registration of charge 068944280002, created on 13 January 2015
19 Dec 2014 MR01 Registration of charge 068944280001, created on 17 December 2014
02 Dec 2014 TM01 Termination of appointment of Eamonn Francis Burke as a director on 7 October 2014
29 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
22 Apr 2014 AD01 Registered office address changed from 13 Venture Works Webber Road Knowsley Industrial Park Liverpool Merseyside L33 7SG United Kingdom on 22 April 2014
03 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Aug 2013 CERTNM Company name changed dental design and inventions LIMITED\certificate issued on 28/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
28 Aug 2013 CONNOT Change of name notice
28 Aug 2013 NM06 Change of name with request to seek comments from relevant body
13 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-10
17 Oct 2012 CONNOT Change of name notice
15 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
15 May 2012 AD01 Registered office address changed from 13 Venture Works Webber Rd Knowsley Ind Park Kirkby Liverpool Merseyside L33 7SG on 15 May 2012