- Company Overview for YORKSHIRE STOMACH SURGERY LTD (08541106)
- Filing history for YORKSHIRE STOMACH SURGERY LTD (08541106)
- People for YORKSHIRE STOMACH SURGERY LTD (08541106)
- Insolvency for YORKSHIRE STOMACH SURGERY LTD (08541106)
- More for YORKSHIRE STOMACH SURGERY LTD (08541106)
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
|
|
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 |