Advanced company searchLink opens in new window

YORKSHIRE STOMACH SURGERY LTD

Company number 08541106

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)
15 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 2 March 2023
16 Mar 2022 LIQ02 Statement of affairs
16 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-03
16 Mar 2022 600 Appointment of a voluntary liquidator
15 Mar 2022 AD01 Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 15 March 2022
16 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2021 AA Total exemption full accounts made up to 31 May 2020
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
13 Nov 2020 CH01 Director's details changed for Mr Simon Patrick Laurence Dexter on 13 November 2020
27 May 2020 AA Total exemption full accounts made up to 31 May 2019
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
28 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
23 Jun 2019 AD01 Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019
04 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
22 May 2019 AD01 Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
16 Aug 2018 AA01 Previous accounting period extended from 30 May 2018 to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
31 May 2017 CH01 Director's details changed for Mr Simon Patrick Lawrence Dexter on 23 May 2013