Advanced company searchLink opens in new window

1ST RESPONSE MEDICAL SERVICES LIMITED

Company number 07104764

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)
08 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Feb 2014 AD01 Registered office address changed from C/O Claritas Accountancy Ltd Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX United Kingdom on 4 February 2014
03 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jan 2014 4.20 Statement of affairs with form 4.19
27 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Jan 2014 600 Appointment of a voluntary liquidator
26 Nov 2013 MR01 Registration of charge 071047640003, created on 22 November 2013
17 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
18 Dec 2012 AD03 Register(s) moved to registered inspection location
17 Dec 2012 AD02 Register inspection address has been changed
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
25 Oct 2011 AD01 Registered office address changed from Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom on 25 October 2011
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
08 Feb 2010 AD01 Registered office address changed from 80 Whitley Wood Road Reading Berkshire RG2 8JE United Kingdom on 8 February 2010
15 Dec 2009 NEWINC Incorporation