Advanced company searchLink opens in new window

STANFORD BURGESS HEALTH LIMITED

Company number 06891338

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2016 DS01 Application to strike the company off the register
15 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 84,486.5
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 84,486.5
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
12 Jun 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
16 Aug 2012 SH02 Consolidation of shares on 9 August 2012
06 Jun 2012 CERTNM Company name changed stanford burgess diagnostics LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
01 Jun 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 30 April 2012
11 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
09 May 2011 AA Accounts for a dormant company made up to 30 April 2011
25 Mar 2011 AA Accounts for a dormant company made up to 30 April 2010
14 Jun 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
19 Apr 2010 AD01 Registered office address changed from Media House 43 West Street Dorking Surrey RH4 1BU on 19 April 2010
30 Oct 2009 SH01 Statement of capital following an allotment of shares on 11 August 2009
  • GBP 876
30 Oct 2009 SH01 Statement of capital following an allotment of shares on 11 August 2009
  • GBP 551
26 May 2009 288a Director appointed david charles burgess
07 May 2009 288b Appointment terminated director barbara kahan
29 Apr 2009 NEWINC Incorporation