Advanced company searchLink opens in new window

INTELLIGENT ORTHOPAEDICS LIMITED

Company number 04504094

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)
27 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
05 Sep 2016 4.68 Liquidators' statement of receipts and payments to 12 July 2016
10 Aug 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Jul 2015 AD01 Registered office address changed from C/O Grindeys Solicitors Glebe Court Stoke on Trent Staffordshire ST4 1ET to 570-572 Etruria Road Newcastle Staffs ST5 0SU on 30 July 2015
28 Jul 2015 4.20 Statement of affairs with form 4.19
28 Jul 2015 600 Appointment of a voluntary liquidator
28 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-13
06 May 2015 AA Total exemption full accounts made up to 31 August 2014
20 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 306.1
20 Aug 2014 CH03 Secretary's details changed for Mr Alistair Henderson Taylor on 1 July 2014
09 Jul 2014 AA Full accounts made up to 31 August 2013
08 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 306.1
05 Jul 2013 AA Full accounts made up to 31 August 2012
05 Nov 2012 AA Full accounts made up to 31 August 2011
17 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
17 Aug 2012 AP03 Appointment of Mr Alistair Henderson Taylor as a secretary
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 January 2012
  • GBP 306.1
18 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
21 Oct 2011 TM02 Termination of appointment of Peter Ogrodnik as a secretary
31 May 2011 AA Full accounts made up to 31 August 2010
20 May 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 293.10
20 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 271.9