Advanced company searchLink opens in new window

THERAGENETICS LIMITED

Company number 05740995

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Voluntary strike off 16/08/2017
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2017 DS01 Application to strike the company off the register
27 Jul 2017 SH20 Statement by Directors
27 Jul 2017 SH19 Statement of capital on 27 July 2017
  • GBP 466.386
27 Jul 2017 CAP-SS Solvency Statement dated 26/07/17
27 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 26/07/2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Aug 2016 AD01 Registered office address changed from C/O the Company Secretary Unit 651 G Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ to C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on 26 August 2016
14 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 466.386
14 Mar 2016 CH01 Director's details changed for Mr David Alastair Maclaughlin Smith on 14 March 2016
01 Feb 2016 TM01 Termination of appointment of Richard Craig Alan Slater as a director on 1 February 2016
28 Jan 2016 AA Accounts for a dormant company made up to 31 July 2015
13 Jan 2016 AP01 Appointment of Mr Richard Craig Alan Slater as a director on 9 December 2015
12 Jan 2016 TM02 Termination of appointment of Timothy James Sykes as a secretary on 9 December 2015
12 Jan 2016 TM01 Termination of appointment of Timothy James Sykes as a director on 9 December 2015
12 Jan 2016 AP01 Appointment of Mr Tony Peter Gardiner as a director on 11 January 2016
15 Apr 2015 AA Full accounts made up to 31 July 2014
17 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 466.386
07 Sep 2014 AUD Auditor's resignation
01 Apr 2014 AA Full accounts made up to 31 July 2013
21 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 466.386