Advanced company searchLink opens in new window

THE HAND TO ELBOW CLINIC MEDICAL ERROR REPORTING LTD

Company number 06503668

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2013 DS01 Application to strike the company off the register
13 May 2013 AA Total exemption small company accounts made up to 31 October 2012
13 May 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 October 2012
21 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Dr Grey Edward Bence Giddins on 30 January 2010
11 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Nov 2009 AA01 Previous accounting period extended from 28 February 2009 to 31 March 2009
29 Sep 2009 287 Registered office changed on 29/09/2009 from 29A st. James street west bath avon BA1 2BT
17 Mar 2009 363a Return made up to 14/02/09; full list of members
09 Mar 2009 288c Director's Change of Particulars / ilana langdon / 11/12/2008 / HouseName/Number was: trenance, now: 21; Street was: bishops close, now: penn lea road; Area was: stoke bishop, now: ; Post Town was: bristol, now: bath; Region was: , now: avon; Post Code was: BS9 1JJ, now: BA1 3RF
09 Mar 2009 288b Appointment Terminated Secretary ilana langdon
01 Mar 2008 288a Secretary appointed dr ilana langdon
01 Mar 2008 288a Director appointed dr ilana langdon
01 Mar 2008 288a Director appointed mrs jane emma giddins
21 Feb 2008 MA Memorandum and Articles of Association
21 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2008 NEWINC Incorporation