CORAL MEDICAL SERVICES LIMITED

Fortus Recovery Limited Grove House Meridians Cross Fortus Recovery Limited Grove House Meridians Cross, Southampton, SO14 3TJ
StatusDISSOLVED
Company No.06955237
CategoryPrivate Limited Company
Incorporated07 Jul 2009
Age14 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution23 Oct 2021
Years2 years, 6 months, 27 days

SUMMARY

CORAL MEDICAL SERVICES LIMITED is an dissolved private limited company with number 06955237. It was incorporated 14 years, 10 months, 12 days ago, on 07 July 2009 and it was dissolved 2 years, 6 months, 27 days ago, on 23 October 2021. The company address is Fortus Recovery Limited Grove House Meridians Cross Fortus Recovery Limited Grove House Meridians Cross, Southampton, SO14 3TJ.



Company Fillings

Gazette dissolved liquidation

Date: 23 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2021

Action Date: 26 Jun 2021

Category: Address

Type: AD01

New address: Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ

Change date: 2021-06-26

Old address: Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2021

Action Date: 17 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2020

Action Date: 17 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2019

Action Date: 17 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-17

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2018

Action Date: 17 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

New address: Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA

Old address: Readon House 2a Gatley Road Cheadle Cheshire SK8 1PY England

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 23 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-23

Officer name: Gayathri Sundaresan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-22

Officer name: Mr Thirumurugan Sundaresan

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

New address: Readon House 2a Gatley Road Cheadle Cheshire SK8 1PY

Old address: 18 Wolverton Drive Wilmslow Cheshire SK9 2GD

Change date: 2016-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-01-01

Officer name: Gayathri Alagar Sundaresan

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AAMD

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thiru Sundaresan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Address

Type: AD01

Old address: Musbury Heights Park Road Helmshore Lancashire BB4 4AR England

Change date: 2013-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gayathri Sundaresan

Documents

View document PDF

Legacy

Date: 06 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-17

Officer name: Mrs Gayathri Sundaresan

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed musbury LIMITED\certificate issued on 18/01/11

Documents

View document PDF

Change of name notice

Date: 18 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Thirumurugan Sundaresan

Documents

View document PDF

Change person secretary company with change date

Date: 27 Aug 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gayathri Sundaresan

Change date: 2010-07-07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BB TONNES LTD

13-17 HURSLEY ROAD,EASTLEIGH,SO53 2FW

Number:10046231
Status:ACTIVE
Category:Private Limited Company

FEROVINUM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11276611
Status:ACTIVE
Category:Private Limited Company

GAULTHIER LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:08754977
Status:ACTIVE
Category:Private Limited Company

NCP TECH RECYCLING LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10789714
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POULSTONE HEALTH EDUCATION CENTRE LIMITED

14 CROFTDOWN COURT,MALVERN,WR14 3HZ

Number:09833883
Status:ACTIVE
Category:Private Limited Company

SHAFIQ AND SONS LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:05086700
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