Advanced company searchLink opens in new window

HEALTH AND SURGICAL HOLDINGS LIMITED

Company number 07177029

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)
21 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2016 4.68 Liquidators' statement of receipts and payments to 16 July 2016
09 Feb 2016 TM01 Termination of appointment of Thorsten Sprank as a director on 31 December 2015
17 Aug 2015 4.20 Statement of affairs with form 4.19
04 Aug 2015 AD01 Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 4 August 2015
04 Aug 2015 AD01 Registered office address changed from C/O J Rouch Transform Pines 192 Altrincham Road Manchester M22 4RZ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 4 August 2015
03 Aug 2015 600 Appointment of a voluntary liquidator
03 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-17
22 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
24 Nov 2014 AP01 Appointment of Mr Thorsten Sprank as a director on 18 November 2014
24 Nov 2014 AD01 Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP to C/O J Rouch Transform Pines 192 Altrincham Road Manchester M22 4RZ on 24 November 2014
18 Nov 2014 TM01 Termination of appointment of William Henry Weston Wells as a director on 18 November 2014
18 Nov 2014 TM01 Termination of appointment of Harvey Bertenshaw Ainley as a director on 18 November 2014
29 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
19 Jul 2013 SH08 Change of share class name or designation
19 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
01 May 2013 MEM/ARTS Memorandum and Articles of Association
01 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Apr 2013 TM01 Termination of appointment of Jeremy Jensen as a director
10 Apr 2013 TM01 Termination of appointment of Nigel Robertson as a director
10 Apr 2013 TM01 Termination of appointment of Richard Evans as a director
13 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders