Advanced company searchLink opens in new window

PAVILLION MEDICAL LIMITED

Company number 06156536

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)
21 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Apr 2016 4.68 Liquidators' statement of receipts and payments to 22 November 2015
26 Feb 2015 4.68 Liquidators' statement of receipts and payments to 22 November 2014
27 Jan 2014 4.68 Liquidators' statement of receipts and payments to 22 November 2013
23 Dec 2013 4.68 Liquidators' statement of receipts and payments to 22 March 2013
11 Dec 2013 600 Appointment of a voluntary liquidator
11 Dec 2013 LIQ MISC OC Court order insolvency:court order re. Replacement of liquidator
11 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
03 Apr 2012 AD01 Registered office address changed from C/O Haworths Chartered Accountants, the Old Tannery Eastgate, Accrington Lancashire BB5 6PW on 3 April 2012
03 Apr 2012 4.20 Statement of affairs with form 4.19
03 Apr 2012 600 Appointment of a voluntary liquidator
03 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
18 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Sep 2011 TM01 Termination of appointment of Peter Mcmahon as a director
22 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1,000
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Mr Michael John Robinson on 13 March 2010
12 May 2010 CH01 Director's details changed for Peter Mcmahon on 13 March 2010
12 May 2010 CH01 Director's details changed for Gary James Mcmahon on 13 March 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
29 May 2009 363a Return made up to 13/03/09; full list of members
14 Apr 2009 288a Director appointed michael robinson