Advanced company searchLink opens in new window

COMIS ORTHOPAEDICS LIMITED

Company number 05652846

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 105.3
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