- Company Overview for THE WEIGHT LOSS SURGERY GROUP LIMITED (06403849)
- Filing history for THE WEIGHT LOSS SURGERY GROUP LIMITED (06403849)
- People for THE WEIGHT LOSS SURGERY GROUP LIMITED (06403849)
- Insolvency for THE WEIGHT LOSS SURGERY GROUP LIMITED (06403849)
- More for THE WEIGHT LOSS SURGERY GROUP LIMITED (06403849)
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) |
---|---|---|---|
10 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2016 | |
01 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2015 | |
04 Jul 2014 | AD01 | Registered office address changed from Room 4 3Rd Floor Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 4 July 2014 | |
03 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
22 Aug 2013 | AD01 | Registered office address changed from Ibic Centre Aston Science Park Holt Court South Jennens Road Birmingham West Midlands B7 4EJ on 22 August 2013 | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
13 Apr 2012 | TM01 | Termination of appointment of Stephen Stubbs as a director | |
25 Jan 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
16 Jan 2012 | CH01 | Director's details changed for Michelle Bowater on 16 January 2012 | |
16 Jan 2012 | CH03 | Secretary's details changed for Michelle Bowater on 16 January 2012 | |
02 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
22 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 20 September 2011
|
|
22 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
12 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 21 October 2009
|
|
08 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders |