Advanced company searchLink opens in new window

REFORM SURGICAL LIMITED

Company number 05921202

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)
12 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2011 4.68 Liquidators' statement of receipts and payments to 23 December 2010
12 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
24 Nov 2010 4.68 Liquidators' statement of receipts and payments to 12 November 2010
17 Jun 2010 4.68 Liquidators' statement of receipts and payments to 12 May 2010
26 May 2009 4.20 Statement of affairs with form 4.19
26 May 2009 600 Appointment of a voluntary liquidator
26 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-13
23 Apr 2009 287 Registered office changed on 23/04/2009 from unit 11, heather court shaw wood way doncaster south yorkshire DN2 5YL
07 Feb 2009 AA Total exemption small company accounts made up to 31 August 2007
29 Jan 2009 363a Return made up to 31/08/08; full list of members
06 Feb 2008 88(2)R Ad 08/10/07--------- £ si 600@1=600 £ ic 400/1000
30 Oct 2007 363a Return made up to 31/08/07; full list of members
06 Jul 2007 88(2)R Ad 10/05/07--------- £ si 300@1=300 £ ic 100/400
21 Apr 2007 288b Secretary resigned
21 Apr 2007 288a New secretary appointed
19 Apr 2007 288b Secretary resigned
03 Apr 2007 288a New director appointed
28 Mar 2007 288b Director resigned
28 Mar 2007 288a New secretary appointed
28 Mar 2007 288a New director appointed
28 Mar 2007 288b Secretary resigned
31 Aug 2006 NEWINC Incorporation