Advanced company searchLink opens in new window

MEDICALS MADE EASY LTD

Company number 08329966

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)
25 May 2024 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 10 July 2023
18 Jul 2023 AD01 Registered office address changed from 62 Castle Street Liverpool Merseyside L2 7LQ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 18 July 2023
24 Apr 2023 600 Appointment of a voluntary liquidator
28 Mar 2023 LIQ10 Removal of liquidator by court order
28 Mar 2023 600 Appointment of a voluntary liquidator
16 Sep 2022 AD01 Registered office address changed from C/O Opus Restructuring Llp 20 Chapel Street Liverpool Merseyside L3 9AG to 62 Castle Street Liverpool Merseyside L2 7LQ on 16 September 2022
12 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 10 July 2022
13 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 10 July 2021
29 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
29 Jul 2019 LIQ02 Statement of affairs
29 Jul 2019 600 Appointment of a voluntary liquidator
29 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-11
22 Jul 2019 AD01 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to C/O Opus Restructuring Llp 20 Chapel Street Liverpool Merseyside L3 9AG on 22 July 2019
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with updates
07 Jan 2019 PSC07 Cessation of Michelle Rogers as a person with significant control on 1 November 2017
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
23 Oct 2018 AD01 Registered office address changed from 3rd Floor, % Temple Square Temple Street Liverpool L2 5RH England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 23 October 2018
23 Oct 2018 AD01 Registered office address changed from 420-422 Cotton Exchange Old Hall Street Liverpool L3 9LQ England to 3rd Floor, % Temple Square Temple Street Liverpool L2 5RH on 23 October 2018
27 Jun 2018 PSC01 Notification of Paul Hughes as a person with significant control on 1 November 2017
17 Jan 2018 AD01 Registered office address changed from 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 420-422 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 17 January 2018
20 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates