Advanced company searchLink opens in new window

BETTER MEDICAL SUPPLIES LIMITED

Company number 10104410

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)
11 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 17 October 2020
27 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 17 October 2019
08 Nov 2018 AD01 Registered office address changed from Unit 11 Wisloe Road Business Park Cambridge Gloucester GL2 7AJ England to Orchard Business Centre 13-14 Orchard Street Bristol BS1 5EH on 8 November 2018
06 Nov 2018 LIQ02 Statement of affairs
06 Nov 2018 600 Appointment of a voluntary liquidator
06 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-18
12 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
16 Jan 2018 AD01 Registered office address changed from C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA United Kingdom to Unit 11 Wisloe Road Business Park Cambridge Gloucester GL2 7AJ on 16 January 2018
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
15 Feb 2017 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
25 Aug 2016 MR01 Registration of charge 101044100001, created on 25 August 2016
16 Aug 2016 CH01 Director's details changed for Ahley James Telka on 15 August 2016
05 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted