Advanced company searchLink opens in new window

COMPLETE MEDICAL LEGAL SERVICES LIMITED

Company number 08273909

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)
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
  • GBP 1
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
  • GBP 1