- Company Overview for COMIS ORTHOPAEDICS LIMITED (05652846)
- Filing history for COMIS ORTHOPAEDICS LIMITED (05652846)
- People for COMIS ORTHOPAEDICS LIMITED (05652846)
- Charges for COMIS ORTHOPAEDICS LIMITED (05652846)
- Insolvency for COMIS ORTHOPAEDICS LIMITED (05652846)
- More for COMIS ORTHOPAEDICS LIMITED (05652846)
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) |
---|---|---|---|
29 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2018 | |
08 Sep 2017 | AD01 | Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 8 September 2017 | |
06 Sep 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2017 | |
06 Sep 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2016 | |
06 Sep 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2015 | |
06 Sep 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2014 | |
22 Aug 2017 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
01 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2013 | |
17 Jul 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2012 | TM01 | Termination of appointment of Anjli Paul as a director on 2 March 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from , Unit 9 Mercian Road, Felspar Road Mercian Park, Tamworth, Staffordshire, B77 4DP, United Kingdom on 11 June 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | AR01 |
Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
21 Oct 2011 | TM01 | Termination of appointment of Shaun Palmer as a director on 6 January 2011 | |
11 Apr 2011 | AD01 | Registered office address changed from , 31 Silkstone House, Pioneer Close,Manvers Way Wath upon Dearne, Rotherham, South Yorkshire, S63 7JZ, United Kingdom on 11 April 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Dec 2010 | TM01 | Termination of appointment of Christopher Sloss as a director |