Advanced company searchLink opens in new window

SURGICRAFT LIMITED

Company number 00392541

Filter by category

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 WU15 Notice of final account prior to dissolution
26 Sep 2018 WU07 Progress report in a winding up by the court
25 Oct 2017 WU07 Progress report in a winding up by the court
10 Oct 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 31/07/2016
01 Oct 2015 LIQ MISC INSOLVENCY:Progress report ends 31/07/2015
17 Sep 2014 LIQ MISC Insolvency:liquidators annual progress report to 31/07/2014
19 Sep 2013 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 31/07/2013
21 Aug 2012 AD01 Registered office address changed from 16 the Oaks, Clews Road Redditch Worcestershire B98 7ST on 21 August 2012
21 Aug 2012 4.31 Appointment of a liquidator
12 Jul 2012 COCOMP Order of court to wind up
17 Feb 2012 AR01 Annual return made up to 31 July 2011 with full list of shareholders
Statement of capital on 2012-02-17
  • GBP 4,570
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
19 Nov 2010 TM02 Termination of appointment of Robert Turner as a secretary
28 Sep 2010 TM01 Termination of appointment of Anthony Viscogliosi as a director
06 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
24 Jun 2010 TM01 Termination of appointment of Andrew Hull as a director
22 Mar 2010 CH01 Director's details changed for Andrew Terence Hull on 25 November 2009
19 Mar 2010 TM01 Termination of appointment of Anthony Fennell as a director
08 Feb 2010 CH01 Director's details changed for Anthony Gaetano Viscogliosi on 22 November 2009
06 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
20 Aug 2009 363a Return made up to 31/07/09; full list of members
20 Aug 2009 288c Director's change of particulars / andrew hull / 31/07/2009
20 Nov 2008 288a Director appointed anthony gaetano viscogliosi