Advanced company searchLink opens in new window

GARDNER MEDICAL ENGINEERING LIMITED

Company number 01296852

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)
21 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Oct 2019 LIQ01 Declaration of solvency
15 Oct 2019 600 Appointment of a voluntary liquidator
15 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-08
31 Jul 2019 AP01 Appointment of Mr Marinus Cornelis Nicolaas Vermeulen as a director on 17 July 2019
17 Jul 2019 TM01 Termination of appointment of Gerhard Obernosterer as a director on 1 July 2019
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Sep 2018 AP01 Appointment of Mr Björn Werner Kreiter as a director on 10 September 2018
10 Sep 2018 AP01 Appointment of Mr Gerhard Obernosterer as a director on 10 September 2018
08 May 2018 TM01 Termination of appointment of Jürgen Scherer as a director on 6 February 2018
08 May 2018 TM01 Termination of appointment of Urs Geisel as a director on 25 April 2018
18 Apr 2018 AD01 Registered office address changed from Unit 14 Station Field Industrial Estate Kidlington OX5 1JD United Kingdom to Unit 19 Thorney Leys Business Park Witney OX28 4GE on 18 April 2018
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
28 Nov 2017 AD02 Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 100 New Bridge Street London EC4V 6JA
28 Nov 2017 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
27 Sep 2016 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Unit 14 Station Field Industrial Estate Kidlington OX5 1JD on 27 September 2016
25 Aug 2016 CH01 Director's details changed for Dr Urs Geisel on 8 July 2016
25 Aug 2016 CH01 Director's details changed for Dr Jürgen Scherer on 8 July 2016
22 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2016 TM02 Termination of appointment of Paul Edward Collins as a secretary on 8 July 2016
19 Jul 2016 ANNOTATION Rectified The form AP04 was removed from the public register on 27/02/2017 as it was invalid or ineffective.