Advanced company searchLink opens in new window

GIDDYLAKE ANAESTHESIA LIMITED

Company number 08542932

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 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2024 LIQ13 Return of final meeting in a members' voluntary winding up
24 Nov 2023 AD01 Registered office address changed from Talma House Giddy Lake Wimborne Dorset BH21 2QU England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 24 November 2023
24 Nov 2023 600 Appointment of a voluntary liquidator
24 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-13
24 Nov 2023 LIQ01 Declaration of solvency
26 Oct 2023 AA Micro company accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Nov 2018 PSC04 Change of details for Mrs Rosemary Anne Hargreaves as a person with significant control on 27 November 2018
27 Nov 2018 AD01 Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to Talma House Giddy Lake Wimborne Dorset BH21 2QU on 27 November 2018
07 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2018 SH08 Change of share class name or designation
30 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
09 Jan 2018 AA Micro company accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016