MEDICAL EQUIPMENT COMPANY LTD

Corner House 28 Huddersfield Road Corner House 28 Huddersfield Road, Rochdale, OL16 3QF, Lancashire, United Kingdom
StatusDISSOLVED
Company No.11288247
CategoryPrivate Limited Company
Incorporated03 Apr 2018
Age6 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years3 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

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Nov 2018

Action Date: 17 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-17

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAC MANAGEMENT LIMITED

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

FROG AND BOW LTD

LEIGH HOUSE,LEEDS,LS1 2JT

Number:10857601
Status:ACTIVE
Category:Private Limited Company

GV SYSTEMS LTD

263 NOTTINGHAM ROAD,NOTTINGHAM,NG7 7DA

Number:10192770
Status:ACTIVE
Category:Private Limited Company

KNOWLES SYSTEMS LIMITED

UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG

Number:06094377
Status:ACTIVE
Category:Private Limited Company

SAMTINA UK LIMITED

26 DARTFIELDS,ROMFORD,RM3 8DQ

Number:09540414
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