Advanced company searchLink opens in new window

SM SURGICAL HEALTHCARE LTD

Company number 07573365

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)
06 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
07 Dec 2016 LIQ MISC Insolvency:s/s cert. Release of liquidator
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
10 Mar 2016 AD01 Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to Two Snowhill Birmingham B4 6GA on 10 March 2016
09 Mar 2016 600 Appointment of a voluntary liquidator
09 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
09 Mar 2016 4.70 Declaration of solvency
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 CH01 Director's details changed for Marjorie Bevan on 22 July 2015
22 Jul 2015 CH01 Director's details changed for Kemal Bevan on 22 July 2015
13 Jul 2015 AD01 Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015
31 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
07 Jan 2013 CH01 Director's details changed for Marjorie Bevan on 7 January 2013
07 Jan 2013 CH01 Director's details changed for Kemal Bevan on 7 January 2013
07 Jan 2013 AD01 Registered office address changed from Anstey Park House Anstey Road Alton Hampshire GU34 2RL United Kingdom on 7 January 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
18 Apr 2012 AP01 Appointment of Kemal Bevan as a director
18 Apr 2012 TM01 Termination of appointment of Kemal Bevan as a director