Advanced company searchLink opens in new window

MEDACCOM LIMITED

Company number 07924556

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2019 DS01 Application to strike the company off the register
30 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-13
26 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 5
29 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5
09 Feb 2015 TM01 Termination of appointment of Ian Barry Mathieson as a director on 30 November 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Nov 2014 AD01 Registered office address changed from 348/350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014
06 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 November 2013
02 Dec 2013 CH01 Director's details changed for Ymr. Ian Barry Mathieson on 2 December 2013
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 27 November 2013
  • GBP 5
27 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5
  • ANNOTATION A second filed AR01 was registered on 06/01/2014
27 Nov 2013 AP01 Appointment of Ymr. Ian Barry Mathieson as a director
19 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
18 Feb 2013 TM01 Termination of appointment of Peter Swarbrick as a director