FINCHFIELD MEDICALS LIMITED
Status | DISSOLVED |
Company No. | 07243693 |
Category | Private Limited Company |
Incorporated | 05 May 2010 |
Age | 14 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 18 Aug 2020 |
Years | 3 years, 9 months, 14 days |
SUMMARY
FINCHFIELD MEDICALS LIMITED is an dissolved private limited company with number 07243693. It was incorporated 14 years, 27 days ago, on 05 May 2010 and it was dissolved 3 years, 9 months, 14 days ago, on 18 August 2020. The company address is 93 Tabernacle Street, London, EC2A 4BA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Dec 2019
Action Date: 04 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-04
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
New address: 93 Tabernacle Street London EC2A 4BA
Old address: 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG
Change date: 2019-05-29
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
Old address: 16 Finchfield Hill Wolverhampton WV3 9HF
New address: 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG
Change date: 2018-11-23
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 19 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alyaa Awadalla
Termination date: 2018-01-01
Documents
Gazette filings brought up to date
Date: 11 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Dissolved compulsory strike off suspended
Date: 12 Aug 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 16 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2017
Action Date: 30 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-05-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Change registered office address company with date old address
Date: 22 Mar 2011
Action Date: 22 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-22
Old address: Shepherds Corner Stockings Lane Rugeley West Midlands WS15 1QF England
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11845201 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 CAROLINE STREET,BIRMINGHAM,B3 1UP
Number: | 00830678 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 11201433 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAPORTE LANDSCAPING & DESIGN LIMITED
9 FINCHLEY LANE,LONDON,NW4 1BN
Number: | 10836178 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 LONGWOOD AVENUE,SLOUGH,SL3 8GE
Number: | 11034633 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUIPOISE HOUSE,BEDFORD,MK40 3LE
Number: | 11506403 |
Status: | ACTIVE |
Category: | Private Limited Company |