Advanced company searchLink opens in new window

SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED

Company number 06682465

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 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
10 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
23 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 11 January 2022
18 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 11 January 2021
30 Sep 2020 AD01 Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA to 3M Centre Cain Road Bracknell Berkshire RG12 8HT on 30 September 2020
14 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 11 January 2020
11 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 11 January 2019
02 May 2018 LIQ03 Liquidators' statement of receipts and payments to 11 January 2018
09 Nov 2017 LIQ MISC Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
16 Aug 2017 600 Appointment of a voluntary liquidator
16 Aug 2017 LIQ10 Removal of liquidator by court order
14 Mar 2017 4.68 Liquidators' statement of receipts and payments to 11 January 2017
25 Jan 2016 600 Appointment of a voluntary liquidator
25 Jan 2016 4.70 Declaration of solvency
25 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-12
08 Dec 2015 TM01 Termination of appointment of Peter William Huntley as a director on 11 November 2015
09 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,044,858
07 Oct 2014 AA Full accounts made up to 29 December 2013
22 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2,044,858
22 Sep 2014 CH01 Director's details changed for Mr. John Patrick Panther on 22 September 2014
23 Jul 2014 TM01 Termination of appointment of David Milner as a director on 1 July 2014
06 Jan 2014 AP01 Appointment of Peter William Huntley as a director
06 Jan 2014 AP01 Appointment of John Thomas Bibb as a director
03 Jan 2014 AP01 Appointment of John Patrick Panther as a director
03 Jan 2014 TM01 Termination of appointment of Robert Waaser Iii as a director