Advanced company searchLink opens in new window

DISPOSABLE MEDICAL INSTRUMENTS LIMITED

Company number 06054010

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)
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 26 October 2023
06 Feb 2023 TM01 Termination of appointment of Yvonne Carol Mcbean as a director on 6 February 2023
01 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Jan 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Nov 2022 AD01 Registered office address changed from 15a Hillside Business Centre Hillside Road Bury St. Edmunds Suffolk IP32 7EA to Pem, Salisbury House Station Road Cambridge CB1 2LA on 10 November 2022
10 Nov 2022 LIQ02 Statement of affairs
10 Nov 2022 600 Appointment of a voluntary liquidator
10 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-27
17 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
05 Oct 2022 TM01 Termination of appointment of Charlotte Louise Kathleen Chaney as a director on 3 October 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
13 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
13 Oct 2021 CH01 Director's details changed for Charlotte Louise Kathleen Chaney on 1 October 2021
13 Oct 2021 PSC04 Change of details for Miss Charlotte Louise Kathleen Chaney as a person with significant control on 1 October 2021
14 Apr 2021 CH03 Secretary's details changed for Patrick Chaney on 14 April 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
10 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
27 Oct 2020 PSC01 Notification of Charlotte Louise Kathleen Chaney as a person with significant control on 17 January 2017
27 Oct 2020 PSC01 Notification of Patrick William Chaney as a person with significant control on 17 January 2017
27 Oct 2020 CH01 Director's details changed for Mr Patrick William Chaney on 27 October 2020
27 Oct 2020 CH03 Secretary's details changed for Patrick Chaney on 27 October 2020
20 Apr 2020 CH01 Director's details changed for Mrs Yvonne Carol Mcbean on 20 April 2020
20 Apr 2020 PSC04 Change of details for Mrs Yvonne Carol Mcbean as a person with significant control on 20 April 2020
22 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates