Advanced company searchLink opens in new window

MED BUILDING SERVICES LIMITED

Company number 06900979

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)
18 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Sep 2015 4.68 Liquidators' statement of receipts and payments to 30 July 2015
06 Sep 2013 4.68 Liquidators' statement of receipts and payments to 30 July 2013
17 Aug 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2012 600 Appointment of a voluntary liquidator
02 Aug 2012 4.20 Statement of affairs with form 4.19
02 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-31
23 Jul 2012 AD01 Registered office address changed from the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England on 23 July 2012
10 Jul 2012 TM01 Termination of appointment of Anita Douglas as a director
27 Jun 2012 AD01 Registered office address changed from Pjm House Highlands Road Shirley Solihull West Midlands England on 27 June 2012
31 May 2012 CH01 Director's details changed for Mr Maurice Edward Dunne on 31 May 2012
31 May 2012 CH01 Director's details changed for Ms Anita Douglas on 31 May 2012
31 May 2012 AD01 Registered office address changed from C/O Med Building Services Limited Office 3 Ashleigh House 4-8 Station Road Knowle Solihull West Midlands B90 0HT United Kingdom on 31 May 2012
29 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
29 May 2012 CH03 Secretary's details changed for Mrs Anita Douglas on 29 May 2012
11 Apr 2012 TM01 Termination of appointment of Sean Dunne as a director
17 Jan 2012 CH01 Director's details changed for Mrs Anita Douglas on 17 January 2012
17 Jan 2012 CH01 Director's details changed for Mr Sean Michael Dunne on 17 January 2012
17 Jan 2012 CH03 Secretary's details changed for Mrs Anita Douglas on 17 January 2012
17 Jan 2012 CH01 Director's details changed for Mr Maurice Edward Dunne on 17 January 2012
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Nov 2011 AP01 Appointment of Mr Sean Michael Dunne as a director
17 Nov 2011 AP01 Appointment of Mrs Anita Douglas as a director
30 Aug 2011 AD01 Registered office address changed from C/O Med Building Services Limited 43 Cranfield Grove Birmingham B26 2LR on 30 August 2011