Advanced company searchLink opens in new window

MEDERCO (BFC) LTD

Company number 07778532

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)
25 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2022 TM01 Termination of appointment of Stewart Paul Day as a director on 1 December 2022
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2020 CS01 Confirmation statement made on 19 September 2019 with no updates
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
31 Mar 2017 AA Total exemption small company accounts made up to 31 December 2014
22 Mar 2017 MR01 Registration of charge 077785320001, created on 14 March 2017
23 Dec 2016 CS01 Confirmation statement made on 19 September 2016 with updates
06 Apr 2016 AD01 Registered office address changed from Rainbow House Sycamore Park Sycamore Avenue Burnley BB12 6EG to Unit 18 Cunningham Court Lions Drive Shadsworth Business Park Blackburn BB1 2QX on 6 April 2016
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2016 CERTNM Company name changed milverstone LTD\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
03 Mar 2016 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2