Advanced company searchLink opens in new window

WESTCO MEDICAL LIMITED

Company number 06953430

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)
20 May 2018 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2017 AD01 Registered office address changed from Vantage Point Hardman Street Spinningfields Manchester M3 3HF to Suite 26 Century Buildings Brunswick Business Centre Tower Street Liverpool L3 4BJ on 5 September 2017
31 Aug 2017 600 Appointment of a voluntary liquidator
23 Jun 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Jun 2017 AC92 Restoration by order of the court
10 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 Feb 2015 2.24B Administrator's progress report to 17 February 2015
17 Feb 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Nov 2014 2.24B Administrator's progress report to 2 October 2014
25 Jun 2014 2.23B Result of meeting of creditors
04 Jun 2014 2.16B Statement of affairs with form 2.14B/2.15B
30 May 2014 2.17B Statement of administrator's proposal
24 Apr 2014 AD01 Registered office address changed from Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF England on 24 April 2014
17 Apr 2014 2.12B Appointment of an administrator
11 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 510.02
22 Apr 2013 AD01 Registered office address changed from C/O Sean Thomas 102 Brookdale Avenue South Wirral Merseyside CH49 1SP England on 22 April 2013
07 Dec 2012 AA Accounts for a small company made up to 31 July 2012
22 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
22 May 2012 AP01 Appointment of Mr Robert Ian Wooldridge as a director
16 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 22/11/2011
  • RES10 ‐ Resolution of allotment of securities
01 May 2012 SH01 Statement of capital following an allotment of shares on 29 November 2011
  • GBP 510.02
01 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 29/11/2011
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 510.00