- Company Overview for SUNRISE MEDICAL HCM LIMITED (04108172)
- Filing history for SUNRISE MEDICAL HCM LIMITED (04108172)
- People for SUNRISE MEDICAL HCM LIMITED (04108172)
- Charges for SUNRISE MEDICAL HCM LIMITED (04108172)
- More for SUNRISE MEDICAL HCM LIMITED (04108172)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2018 | DS01 | Application to strike the company off the register | |
13 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
21 Jun 2017 | AP01 | Appointment of Mr Adrian John Platt as a director on 21 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Thomas Julius Rossnagel as a director on 21 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Peter Riley as a director on 21 June 2017 | |
21 Jun 2017 | AP03 | Appointment of Dr Peter Hasling as a secretary on 21 June 2017 | |
07 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Eamonn Timothy O'brien on 1 February 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
26 Feb 2016 | SH20 | Statement by Directors | |
26 Feb 2016 | SH19 |
Statement of capital on 26 February 2016
|
|
26 Feb 2016 | CAP-SS | Solvency Statement dated 12/02/16 | |
26 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
23 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | AD01 | Registered office address changed from 82 First Avenue Pensnett Estate Kingswinford West Midlands DY6 7FJ to Thorns Road Brierley Hill West Midlands DY5 2LD on 23 November 2015 | |
23 Nov 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
02 Nov 2015 | MR01 | Registration of charge 041081720001, created on 28 October 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Eamonn Timothy O'brien as a director on 1 October 2015 | |
01 Oct 2015 | CERTNM |
Company name changed handicare LIMITED\certificate issued on 01/10/15
|
|
01 Oct 2015 | TM01 | Termination of appointment of Wilhelmus Maria Zwitserloot as a director on 1 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of David John Temple as a director on 1 October 2015 |