Advanced company searchLink opens in new window

C & R MEDICAL LTD

Company number 09020676

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
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
  • GBP 100
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
26 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
26 Jun 2014 CERTNM Company name changed elitebase projects LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)