Advanced company searchLink opens in new window

MEDERCO (RICHMOND ROAD) LTD

Company number 10343557

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)
27 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2021 AM23 Notice of move from Administration to Dissolution
22 Jul 2021 AM11 Notice of appointment of a replacement or additional administrator
22 Jul 2021 AM16 Notice of order removing administrator from office
09 Feb 2021 AM10 Administrator's progress report
11 Dec 2020 AM19 Notice of extension of period of Administration
04 Sep 2020 AM10 Administrator's progress report
20 Feb 2020 AM10 Administrator's progress report
14 Jan 2020 AM19 Notice of extension of period of Administration
29 Aug 2019 AM10 Administrator's progress report
08 Apr 2019 AM06 Notice of deemed approval of proposals
20 Mar 2019 AM03 Statement of administrator's proposal
04 Feb 2019 AD01 Registered office address changed from Unit 18 Cunningham Court Lions Drive Blackburn Lancashire BB1 2QX England to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 February 2019
31 Jan 2019 AM01 Appointment of an administrator
10 Jan 2019 TM01 Termination of appointment of Joseph Antony Peter Monro as a director on 3 January 2019
01 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
24 Oct 2018 CS01 Confirmation statement made on 23 August 2018 with updates
23 Oct 2018 PSC04 Change of details for Mr Stewart Paul Day as a person with significant control on 23 November 2017
31 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 CS01 Confirmation statement made on 23 August 2017 with updates
14 Dec 2017 AP01 Appointment of Mr Joseph Antony Peter Monro as a director on 23 November 2017
04 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2017 SH08 Change of share class name or designation
20 Jan 2017 MR04 Satisfaction of charge 103435570002 in full