MEDICAL EQUIPMENT COMPANY LTD
Status | DISSOLVED |
Company No. | 11288247 |
Category | Private Limited Company |
Incorporated | 03 Apr 2018 |
Age | 6 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 3 months, 13 days |
SUMMARY
MEDICAL EQUIPMENT COMPANY LTD is an dissolved private limited company with number 11288247. It was incorporated 6 years, 2 months, 1 day ago, on 03 April 2018 and it was dissolved 3 months, 13 days ago, on 20 February 2024. The company address is Corner House 28 Huddersfield Road Corner House 28 Huddersfield Road, Rochdale, OL16 3QF, Lancashire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 20 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change account reference date company previous shortened
Date: 13 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA01
Made up date: 2024-04-30
New date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 03 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Change to a person with significant control
Date: 19 Oct 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-22
Psc name: Mr Ronald David Wood
Documents
Termination director company with name termination date
Date: 19 Oct 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-22
Officer name: Mark Simon Goodwin
Documents
Cessation of a person with significant control
Date: 19 Oct 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-22
Psc name: Mark Simon Goodwin
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 03 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-14
New address: Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF
Old address: 20 Cedar Rd Marple Stockport Cheshire SK6 7QP England
Documents
Capital allotment shares
Date: 14 Nov 2018
Action Date: 17 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-17
Capital : 100 GBP
Documents
Appoint corporate secretary company with name date
Date: 14 Nov 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-10-17
Officer name: Pha Secretarial Services Ltd
Documents
Change to a person with significant control
Date: 14 Nov 2018
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-17
Psc name: Mr Mark Simon Goodwin
Documents
Notification of a person with significant control
Date: 14 Nov 2018
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-17
Psc name: Ronald David Wood
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-27
Officer name: Mr Ronald David Wood
Documents
Some Companies
238 STATION ROAD,ADDLESTONE,KT15 2PS
Number: | 07365598 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL MARINE & CARGO SURVEYS LIMITED
MARINER'S HOUSE,SOUTHMINSTER,CM0 7RX
Number: | 04663076 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH HOUSE,LEEDS,LS1 2JT
Number: | 10857601 |
Status: | ACTIVE |
Category: | Private Limited Company |
263 NOTTINGHAM ROAD,NOTTINGHAM,NG7 7DA
Number: | 10192770 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG
Number: | 06094377 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DARTFIELDS,ROMFORD,RM3 8DQ
Number: | 09540414 |
Status: | ACTIVE |
Category: | Private Limited Company |