Advanced company searchLink opens in new window

CONSOLIDATED MEDICAL SUPPLIES LIMITED

Company number 05479349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2009 4.68 Liquidators' statement of receipts and payments to 22 December 2009
30 Dec 2009 4.72 Return of final meeting in a creditors' voluntary winding up
01 Oct 2009 4.68 Liquidators' statement of receipts and payments to 5 September 2009
08 Sep 2009 287 Registered office changed on 08/09/2009 from 5TH floor city wharf new bailey street manchester M3 5ER
17 Mar 2009 4.68 Liquidators' statement of receipts and payments to 5 March 2009
17 Mar 2008 4.20 Statement of affairs with form 4.19
17 Mar 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-06
17 Mar 2008 600 Appointment of a voluntary liquidator
15 Feb 2008 287 Registered office changed on 15/02/08 from: 177 kingsley road hounslow middlesex TW3 4AS
04 Feb 2008 88(2)R Ad 25/01/08--------- £ si 99@1=99 £ ic 1/100
04 Feb 2008 288a New director appointed
08 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2007 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2007 288b Director resigned
03 Sep 2007 288a New director appointed
03 Sep 2007 288b Director resigned
21 Mar 2007 363s Return made up to 13/06/06; full list of members
05 Dec 2006 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2006 287 Registered office changed on 04/09/06 from: 51-53 high street hounslow middlesex TW3 1RB
08 Feb 2006 288a New director appointed
08 Feb 2006 288b Director resigned
03 Nov 2005 395 Particulars of mortgage/charge
26 Oct 2005 288a New secretary appointed
10 Aug 2005 288a New director appointed