- Company Overview for COMPLETE MEDICAL LEGAL SERVICES LIMITED (08273909)
- Filing history for COMPLETE MEDICAL LEGAL SERVICES LIMITED (08273909)
- People for COMPLETE MEDICAL LEGAL SERVICES LIMITED (08273909)
- Insolvency for COMPLETE MEDICAL LEGAL SERVICES LIMITED (08273909)
- More for COMPLETE MEDICAL LEGAL SERVICES LIMITED (08273909)
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) |
---|---|---|---|
22 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 14 March 2017 | |
09 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Aug 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Jul 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 May 2016 | 2.24B | Administrator's progress report to 29 April 2016 | |
24 May 2016 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Apr 2016 | 2.24B | Administrator's progress report to 7 March 2016 | |
13 Nov 2015 | 2.23B | Result of meeting of creditors | |
27 Oct 2015 | 2.17B | Statement of administrator's proposal | |
15 Oct 2015 | 2.16B | Statement of affairs with form 2.14B | |
21 Sep 2015 | AD01 | Registered office address changed from Burlington House Crosby Road North Liverpool L22 0PJ to 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF on 21 September 2015 | |
18 Sep 2015 | 2.12B | Appointment of an administrator | |
02 Jun 2015 | TM01 | Termination of appointment of Graham Paul Shaw as a director on 28 November 2012 | |
19 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AD01 | Registered office address changed from 6Th Floor Ship Canal House King Street Manchester M2 4WU to Burlington House Crosby Road North Liverpool L22 0PJ on 19 December 2014 | |
19 Dec 2014 | CH01 | Director's details changed for Miss Katie Elizabeth Silker on 1 September 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Jan 2014 | CH01 | Director's details changed for Miss Katie Elizabeth Silker on 11 January 2013 | |
29 Jan 2014 | CH01 | Director's details changed for Miss Katie Elizabeth Silker on 11 January 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|