Advanced company searchLink opens in new window

MEDICAL COMPENSATION 4 U LIMITED

Company number 08583837

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
05 Sep 2021 AAMD Amended accounts for a dormant company made up to 30 April 2020
05 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
26 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
13 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
04 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
27 Feb 2019 TM01 Termination of appointment of Stephen David Threlfall as a director on 29 January 2019
02 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
28 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
08 Aug 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
08 Aug 2017 PSC01 Notification of Robert Arnold Fletcher as a person with significant control on 6 April 2016
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
20 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
20 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
22 Dec 2014 AD01 Registered office address changed from Unit 8 Connect Business Village 24 Derby Road Liverpool L5 9PR to Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU on 22 December 2014
23 Sep 2014 AA01 Current accounting period shortened from 30 June 2015 to 30 April 2015
23 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
23 Jul 2013 TM01 Termination of appointment of Clifford Wing as a director
23 Jul 2013 AP01 Appointment of Mr Robert Arnold Fletcher as a director