Advanced company searchLink opens in new window

CORAL MEDICAL SERVICES LIMITED

Company number 06955237

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)
23 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jun 2021 AD01 Registered office address changed from Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 26 June 2021
22 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 17 January 2021
28 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 17 January 2020
07 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 17 January 2019
19 Feb 2019 LIQ10 Removal of liquidator by court order
10 Dec 2018 600 Appointment of a voluntary liquidator
23 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 17 January 2018
07 Feb 2017 AD01 Registered office address changed from Readon House 2a Gatley Road Cheadle Cheshire SK8 1PY England to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 7 February 2017
03 Feb 2017 4.20 Statement of affairs with form 4.19
03 Feb 2017 600 Appointment of a voluntary liquidator
03 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-18
04 Nov 2016 TM01 Termination of appointment of Gayathri Sundaresan as a director on 23 October 2016
04 Nov 2016 AP01 Appointment of Mr Thirumurugan Sundaresan as a director on 22 October 2016
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 CS01 Confirmation statement made on 7 July 2016 with updates
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2016 AD01 Registered office address changed from 18 Wolverton Drive Wilmslow Cheshire SK9 2GD to Readon House 2a Gatley Road Cheadle Cheshire SK8 1PY on 11 March 2016
24 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
20 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Sep 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 2
20 Sep 2014 TM02 Termination of appointment of Gayathri Alagar Sundaresan as a secretary on 1 January 2014
06 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 July 2013