PORTSLADE MEDICAL SUPPLIES LIMITED

Merchants Warehouse Merchants Warehouse, Manchester, M3 4LZ, England
StatusDISSOLVED
Company No.01663067
CategoryPrivate Limited Company
Incorporated09 Sep 1982
Age41 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years3 months, 8 days

SUMMARY

PORTSLADE MEDICAL SUPPLIES LIMITED is an dissolved private limited company with number 01663067. It was incorporated 41 years, 9 months, 4 days ago, on 09 September 1982 and it was dissolved 3 months, 8 days ago, on 05 March 2024. The company address is Merchants Warehouse Merchants Warehouse, Manchester, M3 4LZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 14 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 14 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 14 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 30 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 30 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 30 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 29 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 29 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-29

Officer name: Miss Katherine Rebecca Jacob

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynette Gillian Krige

Termination date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 30 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 30 Mar 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynette Gillian Krige

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Hobbs

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Branson Nuttall

Termination date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-26

Officer name: Mr Thomas Richard John Ferguson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 14 Mar 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18

Documents

View document PDF

Legacy

Date: 14 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Legacy

Date: 14 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Hilton

Termination date: 2018-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 28 Mar 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17

Documents

View document PDF

Legacy

Date: 28 Mar 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17

Documents

View document PDF

Legacy

Date: 28 Mar 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Smith

Termination date: 2017-07-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Legacy

Date: 02 May 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/16

Documents

View document PDF

Legacy

Date: 02 May 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/16

Documents

View document PDF

Legacy

Date: 10 Apr 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Michael Davies

Termination date: 2016-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Sep 2016

Category: Address

Type: AD02

New address: Merchants Warehouse Castle Street Manchester M3 4LZ

Old address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Sep 2016

Category: Address

Type: AD04

New address: C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-13

Officer name: Bestway National Chemists Limited

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr John Branson Nuttall

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Tim Michael Davies

Documents

View document PDF

Change corporate director company with change date

Date: 02 Feb 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Bestway National Chemists Limited

Change date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2016

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Barratt

Termination date: 2014-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 04 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

New address: C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ

Old address: 1 Angel Square Manchester M60 0AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Aug 2015

Category: Address

Type: AD03

New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Old address: C/O Co-Operative Group Healthcare Limited 1 Angel Square Manchester M60 0AG

Change date: 2015-08-04

New address: 1 Angel Square Manchester M60 0AG

Documents

View document PDF

Change sail address company with new address

Date: 04 Aug 2015

Category: Address

Type: AD02

New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Caroline Hilton

Appointment date: 2014-12-17

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-06-30

Documents

View document PDF

Resolution

Date: 20 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital variation of rights attached to shares

Date: 20 Oct 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: National Co-Operative Chemists Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-09-18

Officer name: Bestway National Chemists Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: National Co-Operative Chemists Limited

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tim Davies

Change date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Branson Nuttall

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL

Change date: 2013-11-06

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Davies

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony John Smith

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Balcombe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-03

Officer name: Paul Lawrence Balcombe

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Barratt

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Probets

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change corporate director company with change date

Date: 17 Jun 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: National Co-Operative Chemists Limited

Change date: 2010-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / national co-operative chemists LIMITED / 04/08/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/07; full list of members

Documents

View document PDF


Some Companies

BUTTERFLY THEATRE COMPANY

28 FILTON ROAD,BRISTOL,BS7 0PA

Number:11543337
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FLUTTERS BINGO LIMITED

FLUTTERS BINGO CLUB,BIGGLESWADE,SG18 8AL

Number:10703753
Status:ACTIVE
Category:Private Limited Company

LASER MOON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09380684
Status:ACTIVE
Category:Private Limited Company

LITTLE BUTTERCUPS OF TRAWDEN LTD

22 - 28 WILLOW STREET,ACCRINGTON,BB5 1LP

Number:10976768
Status:ACTIVE
Category:Private Limited Company

MARMAC HOLDINGS (SCOTLAND) LIMITED

THE MECHANICS WORKSHOP,LANARK,ML11 9DB

Number:SC317233
Status:ACTIVE
Category:Private Limited Company

QOT77GS LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11771662
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source