Advanced company searchLink opens in new window

ELIZABETH COURTAULD MEDICAL LTD

Company number 10712039

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)
13 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
06 Mar 2023 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 6 March 2023
14 Dec 2022 AD01 Registered office address changed from Factory Lane West Halstead CO9 1EX England to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 14 December 2022
21 Nov 2022 LIQ01 Declaration of solvency
21 Nov 2022 600 Appointment of a voluntary liquidator
21 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-10
05 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
08 Apr 2021 CH01 Director's details changed for Dr Ali Alsawaf on 8 April 2021
12 Jan 2021 AP01 Appointment of Daniela Petra Kreis-Alsayed as a director on 30 April 2020
12 Jan 2021 AP01 Appointment of Dr Arun Thankappan Perumpallil as a director on 30 April 2020
12 Jan 2021 AP01 Appointment of Geetu Khalsa as a director on 30 April 2020
12 Jan 2021 AP01 Appointment of Dr Abidhar Saradananda Prasad as a director on 30 April 2020
12 Jan 2021 AP01 Appointment of Pushkaran Valsala Rashmi as a director on 30 April 2020
12 Jan 2021 AP01 Appointment of Katherine Mary Salmon as a director on 30 April 2020
12 Jan 2021 AP01 Appointment of Dr Maya Abidhar as a director on 30 April 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 64
29 May 2019 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 64
23 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
04 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018