Advanced company searchLink opens in new window

INDIGO MEDICAL LOCUMS LTD

Company number 05405322

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)
27 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 30 May 2021
18 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 30 May 2020
13 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 30 May 2019
17 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 30 May 2018
01 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 30 May 2017
28 Jun 2016 4.68 Liquidators' statement of receipts and payments to 30 May 2016
31 Jul 2015 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
31 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
22 Jul 2015 4.68 Liquidators' statement of receipts and payments to 30 May 2015
15 Jul 2014 4.68 Liquidators' statement of receipts and payments to 30 May 2014
01 Aug 2013 4.68 Liquidators' statement of receipts and payments to 30 May 2013
17 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1,000
06 Jun 2012 600 Appointment of a voluntary liquidator
06 Jun 2012 4.20 Statement of affairs with form 4.19
06 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-31
23 May 2012 AD01 Registered office address changed from Business Centre Futures Park Bacup Lancashire OL13 0BB on 23 May 2012
17 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 TM01 Termination of appointment of Helen Bruce as a director
29 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders