Advanced company searchLink opens in new window

HI DEF SURGICAL LTD

Company number 06515870

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2016 DS01 Application to strike the company off the register
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
22 Mar 2016 TM01 Termination of appointment of Emma Louise Hayward as a director on 27 February 2016
22 Mar 2016 TM02 Termination of appointment of Emma Louise Hayward as a secretary on 27 February 2016
22 Mar 2016 AP03 Appointment of Diana Stewart as a secretary on 27 February 2016
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
04 Mar 2014 AD01 Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 4 March 2014
27 Jun 2013 AD01 Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RT on 27 June 2013
26 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
28 May 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
19 Apr 2010 AD01 Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ England on 19 April 2010
19 Apr 2010 CH03 Secretary's details changed for Mrs Emma Louise Hayward on 27 February 2010
19 Apr 2010 CH01 Director's details changed for Emma Louise Hayward on 27 February 2010