- Company Overview for S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED (01242976)
- Filing history for S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED (01242976)
- People for S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED (01242976)
- Charges for S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED (01242976)
- Insolvency for S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED (01242976)
- More for S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED (01242976)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2021 | AM23 | Notice of move from Administration to Dissolution | |
23 Sep 2020 | AM10 | Administrator's progress report | |
15 Aug 2020 | AM10 | Administrator's progress report | |
24 Jan 2020 | AM10 | Administrator's progress report | |
14 Aug 2019 | AM10 | Administrator's progress report | |
07 Mar 2019 | AM03 | Statement of administrator's proposal | |
28 Jan 2019 | AD01 | Registered office address changed from Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU to The Chancery 58 Spring Gardens Manchester M2 1EW on 28 January 2019 | |
22 Jan 2019 | AM01 | Appointment of an administrator | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Feb 2018 | MR04 | Satisfaction of charge 3 in full | |
27 Feb 2018 | MR05 | All of the property or undertaking no longer forms part of charge 3 | |
27 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
01 Feb 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
28 Nov 2017 | AA | Full accounts made up to 30 September 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
22 Jan 2017 | SH03 | Purchase of own shares. | |
27 Oct 2016 | TM01 | Termination of appointment of Steven Michael Buckland as a director on 1 July 2016 | |
28 Jun 2016 | SH03 | Purchase of own shares. | |
23 Jun 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 31 May 2016
|
|
17 May 2016 | CH01 | Director's details changed for Emma Louise Palmer on 16 May 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|