Advanced company searchLink opens in new window

THE MEDICAL WING LTD

Company number 07031085

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2014 AD01 Registered office address changed from Cnwc Y Cneuen Cnwc Y Cneuen Llangeitho Tregaron Dyfed SY25 6SU Wales on 3 June 2014
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
25 Sep 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
25 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Jan 2013 AD01 Registered office address changed from 122 Churchill Road Bicester Oxon OX26 4XD United Kingdom on 14 January 2013
09 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
10 Sep 2012 AD01 Registered office address changed from The Fire Service College London Road Moreton in Marsh Glos GL56 0RH England on 10 September 2012
10 Sep 2012 TM02 Termination of appointment of Mark Lorne Wells-Pestell as a secretary on 10 September 2012
10 Sep 2012 TM01 Termination of appointment of Mark Lorne Wells-Pestell as a director on 10 September 2012
10 Sep 2012 AP01 Appointment of Mr Sean Daley as a director on 10 September 2012
16 Dec 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
15 Sep 2011 AD01 Registered office address changed from Unit 2 Minton Place Victoria Road, Bicester, Oxfordshire United Kingdom OX26 6QB England on 15 September 2011
14 Sep 2011 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 14 September 2011
14 Sep 2011 AP03 Appointment of Mr Mark Lorne Wells-Pestell as a secretary on 14 September 2011
10 Aug 2011 AP04 Appointment of Clark Howes Business Services Limited as a secretary
08 Aug 2011 AD01 Registered office address changed from 70 Grampian Place Great Ashby Stevenage Hertfordshire SG1 6DR on 8 August 2011
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2011 AR01 Annual return made up to 26 September 2010 with full list of shareholders
11 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended