Advanced company searchLink opens in new window

MEDICAL EQUIPMENT COMPANY LTD

Company number 11288247

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2023 DS01 Application to strike the company off the register
14 Nov 2023 AA Total exemption full accounts made up to 31 October 2023
13 Nov 2023 AA01 Previous accounting period shortened from 30 April 2024 to 31 October 2023
31 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
19 Oct 2022 PSC04 Change of details for Mr Ronald David Wood as a person with significant control on 22 September 2022
19 Oct 2022 TM01 Termination of appointment of Mark Simon Goodwin as a director on 22 September 2022
19 Oct 2022 PSC07 Cessation of Mark Simon Goodwin as a person with significant control on 22 September 2022
18 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
06 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
03 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
14 Nov 2018 AD01 Registered office address changed from 20 Cedar Rd Marple Stockport Cheshire SK6 7QP England to Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF on 14 November 2018
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 100
14 Nov 2018 AP04 Appointment of Pha Secretarial Services Ltd as a secretary on 17 October 2018
14 Nov 2018 PSC04 Change of details for Mr Mark Simon Goodwin as a person with significant control on 17 October 2018
14 Nov 2018 PSC01 Notification of Ronald David Wood as a person with significant control on 17 October 2018
04 May 2018 AP01 Appointment of Mr Ronald David Wood as a director on 27 April 2018
03 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-03
  • GBP 1