- Company Overview for GARDNER MEDICAL ENGINEERING LIMITED (01296852)
- Filing history for GARDNER MEDICAL ENGINEERING LIMITED (01296852)
- People for GARDNER MEDICAL ENGINEERING LIMITED (01296852)
- Charges for GARDNER MEDICAL ENGINEERING LIMITED (01296852)
- Insolvency for GARDNER MEDICAL ENGINEERING LIMITED (01296852)
- Registers for GARDNER MEDICAL ENGINEERING LIMITED (01296852)
- More for GARDNER MEDICAL ENGINEERING LIMITED (01296852)
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) |
---|---|---|---|
21 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Oct 2019 | LIQ01 | Declaration of solvency | |
15 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | AP01 | Appointment of Mr Marinus Cornelis Nicolaas Vermeulen as a director on 17 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Gerhard Obernosterer as a director on 1 July 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
07 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Sep 2018 | AP01 | Appointment of Mr Björn Werner Kreiter as a director on 10 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Gerhard Obernosterer as a director on 10 September 2018 | |
08 May 2018 | TM01 | Termination of appointment of Jürgen Scherer as a director on 6 February 2018 | |
08 May 2018 | TM01 | Termination of appointment of Urs Geisel as a director on 25 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from Unit 14 Station Field Industrial Estate Kidlington OX5 1JD United Kingdom to Unit 19 Thorney Leys Business Park Witney OX28 4GE on 18 April 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
28 Nov 2017 | AD02 | Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 100 New Bridge Street London EC4V 6JA | |
28 Nov 2017 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
27 Sep 2016 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Unit 14 Station Field Industrial Estate Kidlington OX5 1JD on 27 September 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Dr Urs Geisel on 8 July 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Dr Jürgen Scherer on 8 July 2016 | |
22 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | TM02 | Termination of appointment of Paul Edward Collins as a secretary on 8 July 2016 | |
19 Jul 2016 | ANNOTATION |
Rectified The form AP04 was removed from the public register on 27/02/2017 as it was invalid or ineffective.
|