Advanced company searchLink opens in new window

CLASSROOM MEDICS LTD

Company number 06266963

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-30
24 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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