- Company Overview for CLINICAL ENGINEERING SERVICES LTD (10777880)
- Filing history for CLINICAL ENGINEERING SERVICES LTD (10777880)
- People for CLINICAL ENGINEERING SERVICES LTD (10777880)
- Charges for CLINICAL ENGINEERING SERVICES LTD (10777880)
- Insolvency for CLINICAL ENGINEERING SERVICES LTD (10777880)
- More for CLINICAL ENGINEERING SERVICES LTD (10777880)
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) |
---|---|---|---|
19 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2024 | LIQ10 | Removal of liquidator by court order | |
11 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2023 | |
16 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2022 | |
26 Jul 2021 | AD01 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Lancaster House, 171 Chorley New Road Bolton BL1 4QZ on 26 July 2021 | |
24 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2021 | LIQ02 | Statement of affairs | |
11 Mar 2021 | AD01 | Registered office address changed from Unit 11 Harvard Industrial Estate Kimbolton Cambridgeshire PE28 0NJ United Kingdom to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 11 March 2021 | |
15 Dec 2020 | PSC01 | Notification of David William Whitter as a person with significant control on 29 October 2020 | |
15 Dec 2020 | PSC07 | Cessation of The Medical Room Ltd as a person with significant control on 29 October 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
09 Jun 2020 | PSC01 | Notification of Julie Austin as a person with significant control on 17 April 2020 | |
09 Jun 2020 | PSC07 | Cessation of Paul Thornton Austin as a person with significant control on 16 April 2020 | |
09 Jun 2020 | PSC04 | Change of details for Mr Paul Thornton Austin as a person with significant control on 16 April 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mr David Whitter on 1 May 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Paul Thornton Austin as a director on 16 April 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY United Kingdom to Unit 11 Harvard Industrial Estate Kimbolton Cambridgeshire PE28 0NJ on 20 November 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Michael Frederick Green as a director on 17 July 2019 | |
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |