- Company Overview for CENTERPULSE (UK) LTD (02721544)
- Filing history for CENTERPULSE (UK) LTD (02721544)
- People for CENTERPULSE (UK) LTD (02721544)
- Charges for CENTERPULSE (UK) LTD (02721544)
- Insolvency for CENTERPULSE (UK) LTD (02721544)
- Registers for CENTERPULSE (UK) LTD (02721544)
- More for CENTERPULSE (UK) LTD (02721544)
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) |
---|---|---|---|
22 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Feb 2019 | AD03 | Register(s) moved to registered inspection location The Courtyard Lancaster Place South Marston Industrial Estate Swindon England SN3 4FP | |
03 Jan 2019 | AD02 | Register inspection address has been changed to The Courtyard Lancaster Place South Marston Industrial Estate Swindon England SN3 4FP | |
03 Jan 2019 | AD01 | Registered office address changed from The Courtyard Lancaster Place South Marston Park Swindon Wiltshire SN3 4FP to 1 Colmore Square Birmingham West Midlands B4 6HQ on 3 January 2019 | |
31 Dec 2018 | LIQ01 | Declaration of solvency | |
31 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Steven Orange as a director on 26 September 2018 | |
16 Aug 2018 | MR05 | All of the property or undertaking has been released from charge 1 | |
01 Aug 2018 | SH20 | Statement by Directors | |
01 Aug 2018 | SH19 |
Statement of capital on 1 August 2018
|
|
01 Aug 2018 | CAP-SS | Solvency Statement dated 01/08/18 | |
01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
27 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
27 Jul 2018 | PSC05 | Change of details for Zimmer Ltd as a person with significant control on 4 October 2016 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
30 May 2017 | AP01 | Appointment of Mr Steven Orange as a director on 1 April 2017 | |
26 May 2017 | TM01 | Termination of appointment of Christopher John Jefferis as a director on 1 April 2017 | |
06 Feb 2017 | AP03 | Appointment of Mr Bo Vendelboe as a secretary on 2 February 2017 | |
02 Feb 2017 | TM02 | Termination of appointment of Christopher John Jefferis as a secretary on 2 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Antony Massarella as a director on 2 February 2017 |