Advanced company searchLink opens in new window

MEDERCO (HUDDERSFIELD) LTD

Company number 09015967

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.