Advanced company searchLink opens in new window

SUNRISE MEDICAL HCM LIMITED

Company number 04108172

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)
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
  • GBP 1
26 Feb 2016 CAP-SS Solvency Statement dated 12/02/16
26 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Dividend in specie 12/02/2016
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
  • GBP 540,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
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