YORKSHIRE BREAST SURGEONS LIMITED
Status | DISSOLVED |
Company No. | 04762713 |
Category | Private Limited Company |
Incorporated | 13 May 2003 |
Age | 21 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 16 days |
SUMMARY
YORKSHIRE BREAST SURGEONS LIMITED is an dissolved private limited company with number 04762713. It was incorporated 21 years, 19 days ago, on 13 May 2003 and it was dissolved 1 year, 9 months, 16 days ago, on 16 August 2022. The company address is 11 Floor, 54 Hagley Road, Birmingham, B16 8PE, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Appoint person director company with name date
Date: 23 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elizabeth Ann Copsey
Appointment date: 2022-05-23
Documents
Termination director company with name termination date
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-21
Officer name: Tapan Kumar Mahapatra
Documents
Termination director company with name termination date
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-21
Officer name: Philip James Drew
Documents
Cessation of a person with significant control
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tapan Kumar Mahapatra
Cessation date: 2022-03-21
Documents
Cessation of a person with significant control
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip James Drew
Cessation date: 2022-03-21
Documents
Accounts with accounts type dormant
Date: 03 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type dormant
Date: 17 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type dormant
Date: 21 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type dormant
Date: 01 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type dormant
Date: 18 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type dormant
Date: 09 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-08
New address: 11 Floor, 54 Hagley Road Birmingham B16 8PE
Old address: The Money Doctors Edgbaston House 3 Duchess Place Hagley Road Birmingham B16 8NH
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type dormant
Date: 03 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type dormant
Date: 27 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type dormant
Date: 05 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type dormant
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type dormant
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change corporate secretary company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: The Money Doctors Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 20 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/07; no change of members
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/06; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type dormant
Date: 24 Aug 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 10/06/03 from: 5 york terrace coach lane north shields tyne & wear NE29 oef
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 29 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed first performance LIMITED\certificate issued on 29/05/03
Documents
Some Companies
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 11343308 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIMOND IMPORT AND EXPORT CO., LIMITED
11305131: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11305131 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 VICARAGE GATE,,W8 4AA
Number: | 05788299 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 RIVINGTON STREET,LONDON,EC2A 3QQ
Number: | 11623805 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
GROUND FLOOR 44 PORCHESTER ROAD,ROYAL OAK,W2 6ET
Number: | 11790327 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHARTER HOUSE,DAWLISH,EX7 0NH
Number: | 04745178 |
Status: | ACTIVE |
Category: | Private Limited Company |