Advanced company searchLink opens in new window

THE HERTFORDSHIRE ORTHOPAEDIC CENTRE LIMITED

Company number 04918513

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)
13 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
04 Nov 2013 AD01 Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Herts SG1 2EF on 4 November 2013
31 Oct 2013 4.70 Declaration of solvency
31 Oct 2013 600 Appointment of a voluntary liquidator
31 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Oct 2013 MR04 Satisfaction of charge 1 in full
17 Dec 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-12-17
  • GBP 5,000
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Dec 2011 CH01 Director's details changed for Frederik Brett Schreuder on 8 December 2011
20 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
15 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 AD02 Register inspection address has been changed
13 Oct 2009 CH01 Director's details changed for Frederik Brett Schreuder on 13 October 2009
13 Oct 2009 CH01 Director's details changed for David Powles on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Philip Kerr on 13 October 2009
13 Oct 2009 CH01 Director's details changed for John Hugh Dorrell on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Minhal Chatoo on 13 October 2009
13 Oct 2009 CH03 Secretary's details changed for Minhal Chatoo on 13 October 2009
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008