- Company Overview for WESTBURY ENDOSCOPY LTD (08931220)
- Filing history for WESTBURY ENDOSCOPY LTD (08931220)
- People for WESTBURY ENDOSCOPY LTD (08931220)
- Insolvency for WESTBURY ENDOSCOPY LTD (08931220)
- More for WESTBURY ENDOSCOPY LTD (08931220)
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
|
|
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
|
|
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
|
|
10 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-10
|