Advanced company searchLink opens in new window

ZONARE MEDICAL SYSTEMS UK LIMITED

Company number 05849841

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)
11 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Dec 2016 4.68 Liquidators' statement of receipts and payments to 28 September 2016
06 Nov 2015 AD01 Registered office address changed from 1st Floor, West Wing Davidson House Forbury Sqaure Reading Berkshire RG1 3EU to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 6 November 2015
29 Oct 2015 4.70 Declaration of solvency
29 Oct 2015 600 Appointment of a voluntary liquidator
29 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
13 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
15 May 2015 AA Full accounts made up to 31 December 2013
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2015 AUD Auditor's resignation
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2014 AUD Auditor's resignation
04 Aug 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
04 Aug 2014 AP01 Appointment of Mr Glen Wallace Mclaughlin as a director on 14 February 2014
04 Aug 2014 TM01 Termination of appointment of Timothy Arthur Marcotte as a director on 28 March 2014
30 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
03 Jul 2013 AA Full accounts made up to 31 December 2012
25 Oct 2012 TM01 Termination of appointment of James Lucas as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 31 December 2010
23 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Mr James Mostyn Lucas on 19 June 2011
05 Oct 2010 AA Full accounts made up to 31 December 2009