Advanced company searchLink opens in new window

EUROMEDICA LIMITED

Company number 07176902

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 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Mar 2017 4.68 Liquidators' statement of receipts and payments to 21 January 2017
21 Mar 2016 4.68 Liquidators' statement of receipts and payments to 21 January 2016
30 Jan 2015 4.68 Liquidators' statement of receipts and payments to 21 January 2015
22 Jan 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Dec 2013 2.24B Administrator's progress report to 23 November 2013
15 Aug 2013 2.23B Result of meeting of creditors
19 Jul 2013 2.17B Statement of administrator's proposal
07 Jun 2013 AD01 Registered office address changed from the Old Bank 205-207 High Street Cottenham Cambridge Cambridgeshire CB24 8RX United Kingdom on 7 June 2013
05 Jun 2013 2.12B Appointment of an administrator
04 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP .01
06 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
04 Nov 2011 AA Full accounts made up to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
04 Apr 2011 CH01 Director's details changed for Andrew Hamish Macleod on 1 March 2011
27 May 2010 AP01 Appointment of Andrew Hamish Macleod as a director
26 Mar 2010 CERTNM Company name changed broomco (4215) LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
26 Mar 2010 CONNOT Change of name notice
23 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Docs to be approved and enter in company 12/03/2010
23 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Docs to be approved enter in company 12/03/2010
23 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Facilty / agreemnent/s 12/03/2010
22 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-12
22 Mar 2010 CONNOT Change of name notice
22 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1