BROADBENT AND PEARCE MEDICAL SERVICES LIMITED

3rd Floor The Pinnacle 3rd Floor The Pinnacle, Manchester, M2 4NG
StatusDISSOLVED
Company No.07706552
CategoryPrivate Limited Company
Incorporated15 Jul 2011
Age12 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution16 Oct 2019
Years4 years, 8 months, 1 day

SUMMARY

BROADBENT AND PEARCE MEDICAL SERVICES LIMITED is an dissolved private limited company with number 07706552. It was incorporated 12 years, 11 months, 2 days ago, on 15 July 2011 and it was dissolved 4 years, 8 months, 1 day ago, on 16 October 2019. The company address is 3rd Floor The Pinnacle 3rd Floor The Pinnacle, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 16 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2019

Action Date: 15 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2018

Action Date: 15 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2017

Action Date: 15 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Old address: Parsonage Chambers 3 the Parsonage Manchester M3 2HW

New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Change date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-28

Old address: C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY

New address: Parsonage Chambers 3 the Parsonage Manchester M3 2HW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 25 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2011

Action Date: 27 Jul 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-07-27

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 15 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDEX LTD

923 FINCHLEY ROAD,GOLDERS GREEN,NW11 7PE

Number:09065562
Status:ACTIVE
Category:Private Limited Company

CHILLI (NARBOROUGH) LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:11117402
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVERSFIELD FORTY-NINERS LTD

7 WELLINGTON SQUARE,HASTINGS,TN34 1PD

Number:10359944
Status:ACTIVE
Category:Private Limited Company

FORTLOG LIMITED

108 WARWICK ROAD,CARLISLE,CA1 1JU

Number:11705974
Status:ACTIVE
Category:Private Limited Company

HONNEY LIMITED

KST ACCOUNTANTS LTD,LEICESTER,LE4 5HH

Number:09666729
Status:ACTIVE
Category:Private Limited Company

JBT HOLDINGS LIMITED

MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY

Number:06191897
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