- Company Overview for C & R MEDICAL LTD (09020676)
- Filing history for C & R MEDICAL LTD (09020676)
- People for C & R MEDICAL LTD (09020676)
- Insolvency for C & R MEDICAL LTD (09020676)
- More for C & R MEDICAL LTD (09020676)
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) |
---|---|---|---|
26 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2018 | |
13 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2017 | |
25 Feb 2016 | AD01 | Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House Cleveland Street London W1T 6QW England to 110 Cannon Street London EC4N 6EU on 25 February 2016 | |
23 Feb 2016 | 4.70 | Declaration of solvency | |
23 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Anne Sagar Rigg as a director on 11 January 2016 | |
18 Aug 2015 | AD01 | Registered office address changed from Adam House Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House Cleveland Street London W1T 6QW on 18 August 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
26 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | CERTNM |
Company name changed elitebase projects LIMITED\certificate issued on 26/06/14
|
|
25 Jun 2014 | AD01 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom on 25 June 2014 | |
25 Jun 2014 | AP01 | Appointment of Dr Anne Sagar Rigg as a director | |
25 Jun 2014 | AP01 | Appointment of Mr Eddie Chaloner as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Ashok Bhardwaj as a director | |
01 May 2014 | NEWINC |
Incorporation
|