PROVECTUS MEDICAL LIMITED
Status | DISSOLVED |
Company No. | 06956391 |
Category | Private Limited Company |
Incorporated | 08 Jul 2009 |
Age | 14 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2023 |
Years | 9 months, 22 days |
SUMMARY
PROVECTUS MEDICAL LIMITED is an dissolved private limited company with number 06956391. It was incorporated 14 years, 10 months, 24 days ago, on 08 July 2009 and it was dissolved 9 months, 22 days ago, on 10 August 2023. The company address is RESOLVE ADVISORY LIMITED RESOLVE ADVISORY LIMITED, London, WC2N 6JU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2022
Action Date: 16 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2022
Action Date: 16 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2022
Action Date: 16 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-16
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-21
New address: 22 York Buildings Corner John Adam Street London WC2N 6JU
Old address: 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Oct 2018
Action Date: 16 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-16
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: AD01
New address: 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX
Old address: Springbank Buildings 226-246 Every Street Nelson Lancashire BB9 7BS England
Change date: 2017-09-07
Documents
Liquidation voluntary statement of affairs
Date: 05 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Address
Type: AD01
Old address: Sprinngbank Buildings 226-246 Every Street Nelson Lancashire BB9 7BS England
New address: Springbank Buildings 226-246 Every Street Nelson Lancashire BB9 7BS
Change date: 2015-12-03
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Address
Type: AD01
Old address: Unit 151 Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR
New address: Sprinngbank Buildings 226-246 Every Street Nelson Lancashire BB9 7BS
Change date: 2015-12-02
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Termination secretary company with name termination date
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aliya Habib
Termination date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 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: 04 Aug 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 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: 28 Aug 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Gazette filings brought up to date
Date: 04 Aug 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Change person secretary company with change date
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-11
Officer name: Aliya Habib
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Termination director company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Misba Habib
Documents
Change registered office address company with date old address
Date: 10 Jan 2010
Action Date: 10 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-10
Old address: Northbridge House Elm Street Business Park Burnley Lancashire BB10 1PD
Documents
Appoint person director company with name
Date: 09 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Atiq Rehman
Documents
Change registered office address company with date old address
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-02
Old address: 3 Woodfield Road Crumpsall Manchester Greater Manchester M8 5SD
Documents
Some Companies
3 GREENCASTLE STREET,NEWRY,BT34 4BH
Number: | NI601411 |
Status: | ACTIVE |
Category: | Private Limited Company |
VODAFONE HOUSE,NEWBURY,RG14 2FN
Number: | 04949207 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DYNES PLACE,BEDFORD,MK44 3RH
Number: | 11902158 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 OXFORD STREET,ABERGAVENNY,NP7 5RP
Number: | 09306407 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 WESTMEAD ROAD,SUTTON,SM1 4HX
Number: | 07179792 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 SPENCEFIELD LANE,LEICESTER,LE5 6HH
Number: | 05954264 |
Status: | ACTIVE |
Category: | Private Limited Company |