Advanced company searchLink opens in new window

TOTAL ORTHOPAEDICS LTD

Company number 06215050

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2018 DS01 Application to strike the company off the register
17 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
08 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
25 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Jul 2016 TM02 Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
19 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
19 Apr 2016 CH03 Secretary's details changed for Mr Philip Anthony Cowman on 19 April 2016
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2015 AD01 Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015
28 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
08 Feb 2013 TM01 Termination of appointment of Edward Davis as a director
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Sep 2012 CH01 Director's details changed for Mr. Matthew Peter Revell on 14 September 2012