Advanced company searchLink opens in new window

LESTER SURGICAL LIMITED

Company number 02603550

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1,000
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2012 DS01 Application to strike the company off the register
25 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Sep 2012 TM01 Termination of appointment of Richard Martin Steeves as a director on 11 September 2012
29 Feb 2012 AP01 Appointment of Mr Timothy Charles Mason as a director on 20 February 2012
23 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
19 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for Mr Gavin Hill on 30 August 2010
09 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
28 May 2010 AP01 Appointment of Mr Gavin Hill as a director
28 May 2010 TM01 Termination of appointment of Ivan Jacques as a director
10 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Doctor Richard Martin Steeves on 14 January 2010
10 Feb 2010 CH03 Secretary's details changed for Mr David Riley Stubbins on 14 January 2010
10 Feb 2010 CH01 Director's details changed for Ivan Mark Jacques on 14 January 2010
18 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
19 May 2009 363a Return made up to 19/04/09; full list of members
19 May 2009 288a Secretary appointed mr david riley stubbins
19 May 2009 288b Appointment Terminated Secretary brian horabin
19 May 2009 288b Appointment Terminated Director michael fazal
17 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jan 2009 AA Accounts made up to 29 March 2008