- Company Overview for MEDERCO (HUDDERSFIELD) LTD (09015967)
- Filing history for MEDERCO (HUDDERSFIELD) LTD (09015967)
- People for MEDERCO (HUDDERSFIELD) LTD (09015967)
- Charges for MEDERCO (HUDDERSFIELD) LTD (09015967)
- Insolvency for MEDERCO (HUDDERSFIELD) LTD (09015967)
- More for MEDERCO (HUDDERSFIELD) LTD (09015967)
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) |
---|---|---|---|
09 Nov 2020 | REC2 | Receiver's abstract of receipts and payments to 26 September 2020 | |
09 Nov 2020 | AM10 | Administrator's progress report | |
14 May 2020 | AM10 | Administrator's progress report | |
21 Feb 2020 | AM19 | Notice of extension of period of Administration | |
01 Nov 2019 | AM10 | Administrator's progress report | |
22 Oct 2019 | RM01 | Appointment of receiver or manager | |
22 Oct 2019 | RM01 | Appointment of receiver or manager | |
27 Aug 2019 | AM15 | Notice of resignation of an administrator | |
15 Aug 2019 | AM07 | Result of meeting of creditors | |
08 Jul 2019 | AD01 | Registered office address changed from Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB to Central Square 5th Floor 29 Wellignton Street Leeds LS1 4DL on 8 July 2019 | |
05 Jul 2019 | COM1 | Establishment of creditors or liquidation committee | |
11 Jun 2019 | AM03 | Statement of administrator's proposal | |
25 Apr 2019 | AD01 | Registered office address changed from Unit 18 Cunningham Court Lions Drive Shadsworth Business Park Blackburn BB1 2QX England to Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 25 April 2019 | |
23 Apr 2019 | AM01 | Appointment of an administrator | |
09 Jan 2019 | MR01 | Registration of charge 090159670024, created on 8 January 2019 | |
09 Jan 2019 | MR01 | Registration of charge 090159670023, created on 8 January 2019 | |
09 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 October 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
14 Nov 2017 | PSC01 | Notification of Stewart Day as a person with significant control on 6 April 2016 | |
06 Jul 2017 | MR01 |
Registration of charge 090159670022, created on 6 July 2017
|