Advanced company searchLink opens in new window

WESTBURY ENDOSCOPY LTD

Company number 08931220

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)
07 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 15 April 2020
22 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 October 2019
08 May 2019 AD01 Registered office address changed from 2 Westbury Mews Westbury Hill Westbury on Trym Bristol BS9 3QA England to Mary Street House Mary Street Taunton Somerset TA1 3NW on 8 May 2019
08 May 2019 600 Appointment of a voluntary liquidator
08 May 2019 LIQ MISC RES Resolution INSOLVENCY:resolution re. Powers of liquidator
08 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-16
08 May 2019 LIQ01 Declaration of solvency
28 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CH01 Director's details changed for Dr Michael Adam Hart Cohen on 9 March 2018
16 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 AP01 Appointment of Mrs Michaela Elizabeth Cohen as a director on 1 December 2016
15 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AD01 Registered office address changed from 30 Gay Street Bath Somerset BA1 2PA to 2 Westbury Mews Westbury Hill Westbury on Trym Bristol BS9 3QA on 3 September 2015
21 Apr 2015 CH01 Director's details changed for Dr Michael Adam Hart Cohen on 21 April 2015
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
10 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-10
  • GBP 1