CORAL MEDICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06955237 |
Category | Private Limited Company |
Incorporated | 07 Jul 2009 |
Age | 14 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 23 Oct 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 23 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary removal of liquidator by court
Date: 19 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 03 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Gazette filings brought up to date
Date: 28 Sep 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thiru Sundaresan
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gayathri Sundaresan
Documents
Legacy
Date: 06 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
Change of name notice
Date: 18 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Some Companies
13-17 HURSLEY ROAD,EASTLEIGH,SO53 2FW
Number: | 10046231 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11276611 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,COVENT GARDEN,WC2E 9HP
Number: | 08754977 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
WINDSOR HOUSE,LUTON,LU1 5BJ
Number: | 05086700 |
Status: | ACTIVE |
Category: | Private Limited Company |