Advanced company searchLink opens in new window

PHOTOFILE MEDICAL LIMITED

Company number 09493743

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)
21 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 12 May 2023
18 Apr 2023 AD01 Registered office address changed from St. James Court St. James Parade Bristol Avon BS1 3LH to C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 18 April 2023
19 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 12 May 2022
21 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 12 May 2021
23 Oct 2020 600 Appointment of a voluntary liquidator
13 May 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
29 Apr 2020 AM10 Administrator's progress report
31 Dec 2019 AM10 Administrator's progress report
20 Aug 2019 AM02 Statement of affairs with form AM02SOA
08 Aug 2019 AM07 Result of meeting of creditors
16 Jul 2019 AM03 Statement of administrator's proposal
20 Jun 2019 AD01 Registered office address changed from 1st Floor, Globe House Love Lane Cirencester Gloucestershire GL7 1YG England to St. James Court St. James Parade Bristol Avon BS1 3LH on 20 June 2019
18 Jun 2019 AM01 Appointment of an administrator
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
20 May 2015 AD01 Registered office address changed from 5th Floor Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL501TA United Kingdom to 1st Floor, Globe House Love Lane Cirencester Gloucestershire GL7 1YG on 20 May 2015
18 Mar 2015 AP03 Appointment of Mr Ross Aldridge as a secretary on 17 March 2015
18 Mar 2015 TM02 Termination of appointment of London Law Secretarial Limited as a secretary on 17 March 2015
18 Mar 2015 AD01 Registered office address changed from 5Th Floor Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL501TA United Kingdom to 5Th Floor Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL501TA on 18 March 2015
18 Mar 2015 TM01 Termination of appointment of John Jeremy Arthur Cowdry as a director on 17 March 2015