- Company Overview for ACTIVE MEDICAL SERVICES LIMITED (05666288)
- Filing history for ACTIVE MEDICAL SERVICES LIMITED (05666288)
- People for ACTIVE MEDICAL SERVICES LIMITED (05666288)
- Insolvency for ACTIVE MEDICAL SERVICES LIMITED (05666288)
- More for ACTIVE MEDICAL SERVICES LIMITED (05666288)
| 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) |
|---|---|---|---|
| 17 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
| 17 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 03 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2022 | |
| 09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2021 | |
| 16 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
| 30 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
| 30 Mar 2021 | LIQ MISC | Insolvency:LIQ12 - secretary of state's release of liquidator | |
| 06 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
| 06 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
| 23 Sep 2020 | LIQ01 | Declaration of solvency | |
| 16 Sep 2020 | AD01 | Registered office address changed from 1 Europa House Conway Street Birkenhead CH41 4FT England to 100 st. James Road Northampton NN5 5LF on 16 September 2020 | |
| 02 Aug 2020 | AD01 | Registered office address changed from C/O Rsm Uk 9th Floor 3 Hardman Street Manchester M3 3HF England to 1 Europa House Conway Street Birkenhead CH41 4FT on 2 August 2020 | |
| 12 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
| 21 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
| 04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
| 16 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
| 04 Jan 2018 | AD01 | Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to C/O Rsm Uk 9th Floor 3 Hardman Street Manchester M3 3HF on 4 January 2018 | |
| 04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
| 22 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
| 04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
| 26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
| 19 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
| 09 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 19 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
| 29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |