Advanced company searchLink opens in new window

WHITE ROSE SURGERY LIMITED

Company number 05569103

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2015 DS01 Application to strike the company off the register
18 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 86.86
17 Dec 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 86.86
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 MR01 Registration of charge 055691030001
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2013 TM01 Termination of appointment of Caiomhin Tobin as a director
03 Dec 2013 AP01 Appointment of Mr Dineshkumar Ramji Ganatra as a director
03 Dec 2013 TM01 Termination of appointment of Raj Aggarwal as a director
03 Dec 2013 TM01 Termination of appointment of Roger Quartley as a director
03 Dec 2013 TM01 Termination of appointment of Rachel Buckley as a director
03 Dec 2013 TM02 Termination of appointment of Raj Aggarwal as a secretary
03 Dec 2013 AP03 Appointment of Mrs Nutanbala Dhirajlal Sakaria as a secretary
16 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 86.86
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
02 Apr 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Apr 2012 SH03 Purchase of own shares.
19 Mar 2012 TM01 Termination of appointment of Deborah Wakefield as a director
08 Feb 2012 AP01 Appointment of Dr Roger Graham Stuart Quartley as a director
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
26 May 2011 TM01 Termination of appointment of Ruth Roche as a director