- Company Overview for CLASSROOM MEDICS LTD (06266963)
- Filing history for CLASSROOM MEDICS LTD (06266963)
- People for CLASSROOM MEDICS LTD (06266963)
- Charges for CLASSROOM MEDICS LTD (06266963)
- Insolvency for CLASSROOM MEDICS LTD (06266963)
- More for CLASSROOM MEDICS LTD (06266963)
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) |
---|---|---|---|
12 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2017 | |
05 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2016 | |
13 Aug 2015 | AD01 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to C/O Jpo Restructuring Limited Genesis Centre North Staffs Business Park Innovation Way Stoke on Trent ST6 4BF on 13 August 2015 | |
12 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2015 | AD01 | Registered office address changed from 2 Burmarsh Walk Pendeford Wolverhampton West Midlands WV8 1YG to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 1 July 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
02 Jul 2012 | TM01 | Termination of appointment of Davina Warrender as a director | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jul 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Davina Rose Keeling on 4 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Thomas William Michael Warrender on 4 June 2010 |