- Company Overview for ZONARE MEDICAL SYSTEMS UK LIMITED (05849841)
- Filing history for ZONARE MEDICAL SYSTEMS UK LIMITED (05849841)
- People for ZONARE MEDICAL SYSTEMS UK LIMITED (05849841)
- Charges for ZONARE MEDICAL SYSTEMS UK LIMITED (05849841)
- Insolvency for ZONARE MEDICAL SYSTEMS UK LIMITED (05849841)
- More for ZONARE MEDICAL SYSTEMS UK LIMITED (05849841)
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
|
|
13 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
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
|
|
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
|
|
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 |