Advanced company searchLink opens in new window

PARKWAY MEDICAL SERVICES LIMITED

Company number 08244312

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)
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2018 AA Micro company accounts made up to 31 March 2017
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
29 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2016 CS01 08/10/16 Statement of Capital gbp 100
10 Feb 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/22
26 Nov 2015 AD01 Registered office address changed from 21 Vineyard Road Wellington Telford Shropshire TF1 1HB to Court Street Medical Centre Court Street Madeley Telford TF7 5EE on 26 November 2015
12 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/22
19 Aug 2015 AD01 Registered office address changed from C/O Clive Elliott Church Close Surgery Church Close Madeley Telford Shropshire TF7 5BP England to 21 Vineyard Road Wellington Telford Shropshire TF1 1HB on 19 August 2015
13 Aug 2015 AD01 Registered office address changed from Earlyworld House Darwin Court Oxon Business Park Shrewsbury SY3 5AL to C/O Clive Elliott Church Close Surgery Church Close Madeley Telford Shropshire TF7 5BP on 13 August 2015
01 Jun 2015 TM01 Termination of appointment of Julie Belinda Ellis as a director on 21 March 2015
19 Feb 2015 MR01 Registration of a charge
12 Feb 2015 MR01 Registration of charge 082443120002, created on 10 February 2015
09 Jan 2015 AA Accounts for a dormant company made up to 30 September 2014
27 Nov 2014 AA Accounts for a dormant company made up to 31 October 2013
27 Nov 2014 AA01 Previous accounting period shortened from 31 October 2014 to 30 September 2014
31 Oct 2014 MR01 Registration of charge 082443120001, created on 29 October 2014
25 Oct 2014 DISS40 Compulsory strike-off action has been discontinued