Advanced company searchLink opens in new window

RITCHIE SURGICAL LIMITED

Company number 06549867

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2015 DS01 Application to strike the company off the register
25 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
25 Apr 2014 AD01 Registered office address changed from Unit 4a Blackwood Hall Business Park North Duffield Selby North Yorkshire YO8 5DD on 25 April 2014
24 Mar 2014 AA Accounts made up to 30 June 2013
26 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
04 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jul 2012 AD04 Register(s) moved to registered office address
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
10 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Mr Edward John Dunstan on 10 February 2011
16 Mar 2011 TM01 Termination of appointment of John Tharme as a director
19 Jan 2011 AA
04 Jun 2010 AD03 Register(s) moved to registered inspection location
04 Jun 2010 AD02 Register inspection address has been changed
04 Jun 2010 AD01 Registered office address changed from 25 Hart Street Henley on Thames Oxfordshire RG9 2AR United Kingdom on 4 June 2010
14 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
19 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
18 Nov 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 June 2009
08 Apr 2009 363a Return made up to 31/03/09; full list of members
24 Dec 2008 288a Director and secretary appointed robert wetherill
19 Dec 2008 288b Appointment terminated secretary rosemary dunstan
19 Dec 2008 288a Director appointed guy roderick mills