- Company Overview for PARKWAY MEDICAL SERVICES LIMITED (08244312)
- Filing history for PARKWAY MEDICAL SERVICES LIMITED (08244312)
- People for PARKWAY MEDICAL SERVICES LIMITED (08244312)
- Charges for PARKWAY MEDICAL SERVICES LIMITED (08244312)
- More for PARKWAY MEDICAL SERVICES LIMITED (08244312)
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
|
|
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
|
|
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 |