- Company Overview for PHOTOFILE MEDICAL LIMITED (09493743)
- Filing history for PHOTOFILE MEDICAL LIMITED (09493743)
- People for PHOTOFILE MEDICAL LIMITED (09493743)
- Insolvency for PHOTOFILE MEDICAL LIMITED (09493743)
- More for PHOTOFILE MEDICAL LIMITED (09493743)
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) |
---|---|---|---|
11 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from St. James Court St. James Parade Bristol Avon BS1 3LH to C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 18 April 2023 | |
19 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2022 | |
21 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2021 | |
23 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
13 May 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Apr 2020 | AM10 | Administrator's progress report | |
31 Dec 2019 | AM10 | Administrator's progress report | |
20 Aug 2019 | AM02 | Statement of affairs with form AM02SOA | |
08 Aug 2019 | AM07 | Result of meeting of creditors | |
16 Jul 2019 | AM03 | Statement of administrator's proposal | |
20 Jun 2019 | AD01 | Registered office address changed from 1st Floor, Globe House Love Lane Cirencester Gloucestershire GL7 1YG England to St. James Court St. James Parade Bristol Avon BS1 3LH on 20 June 2019 | |
18 Jun 2019 | AM01 | Appointment of an administrator | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
20 May 2015 | AD01 | Registered office address changed from 5th Floor Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL501TA United Kingdom to 1st Floor, Globe House Love Lane Cirencester Gloucestershire GL7 1YG on 20 May 2015 | |
18 Mar 2015 | AP03 | Appointment of Mr Ross Aldridge as a secretary on 17 March 2015 | |
18 Mar 2015 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary on 17 March 2015 |