Advanced company searchLink opens in new window

LABORIE MEDICAL TECHNOLOGIES EUROPE LIMITED

Company number 06247281

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2018 DS01 Application to strike the company off the register
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 7
22 Dec 2017 SH19 Statement of capital on 22 December 2017
  • GBP 7
22 Dec 2017 SH20 Statement by Directors
22 Dec 2017 CAP-SS Solvency Statement dated 21/12/17
22 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 21/12/2017
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
16 Oct 2017 TM01 Termination of appointment of Brian Ellacott as a director on 3 October 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
14 Jul 2017 PSC07 Cessation of Lb Juniper B.V. as a person with significant control on 16 September 2016
14 Jul 2017 PSC02 Notification of Investor Ab as a person with significant control on 16 September 2016
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
08 May 2017 AA Full accounts made up to 31 March 2016
14 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2017 AP01 Appointment of Mr Walter Wilson Stothers as a director on 11 January 2017
09 Nov 2016 AD01 Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 9 November 2016
09 Nov 2016 TM01 Termination of appointment of Robert Eugene Earley Jr as a director on 26 October 2016
09 Nov 2016 TM02 Termination of appointment of Robert Eugene Earley Jr as a secretary on 26 October 2016
23 Sep 2016 MR04 Satisfaction of charge 062472810005 in full
08 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6