Advanced company searchLink opens in new window

MEDERCO LIMITED

Company number 07694794

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)
08 Oct 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
10 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2016 CS01 Confirmation statement made on 6 July 2016 with updates
01 Jun 2016 MR01 Registration of charge 076947940009, created on 19 May 2016
22 Apr 2016 AA Total exemption small company accounts made up to 31 December 2014
06 Apr 2016 AD01 Registered office address changed from Suite 40 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR to Unit 18 Cunningham Court Lions Drive Blackburn Lancashire BB1 2QX on 6 April 2016
09 Nov 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
15 Jul 2015 MR01 Registration of a charge
08 Jul 2015 MR01 Registration of charge 076947940008, created on 7 July 2015
27 Mar 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
01 Dec 2014 AD01 Registered office address changed from Rainbow House Sycamore Park Sycamore Avenue Burnley BB12 6EG to Suite 40 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR on 1 December 2014
30 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Dec 2013 MR01 Registration of charge 076947940006
03 Dec 2013 MR01 Registration of charge 076947940007
11 Nov 2013 MR04 Satisfaction of charge 1 in full
11 Nov 2013 MR04 Satisfaction of charge 2 in full
11 Nov 2013 MR04 Satisfaction of charge 3 in full
11 Nov 2013 MR04 Satisfaction of charge 4 in full
02 Sep 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02