- Company Overview for NICK HARRIS ORTHOPAEDICS LIMITED (07192475)
- Filing history for NICK HARRIS ORTHOPAEDICS LIMITED (07192475)
- People for NICK HARRIS ORTHOPAEDICS LIMITED (07192475)
- Insolvency for NICK HARRIS ORTHOPAEDICS LIMITED (07192475)
- More for NICK HARRIS ORTHOPAEDICS LIMITED (07192475)
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) |
---|---|---|---|
19 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2024 | |
16 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2023 | |
24 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2022 | LIQ02 | Statement of affairs | |
23 Jun 2022 | AD01 | Registered office address changed from The Spire Hospital Jackson Avenue Roundhay Leeds West Yorkshire LS8 1NT to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 23 June 2022 | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Aug 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2017 | DS01 | Application to strike the company off the register | |
27 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
05 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | CH03 | Secretary's details changed for Rebecca Harris on 1 March 2016 | |
18 Apr 2016 | CH01 | Director's details changed for Nicholas John Harris on 1 March 2016 | |
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | TM01 | Termination of appointment of Izabel Kotula as a director | |
27 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders |