YORKSHIRE BREAST SURGEONS LIMITED

11 Floor, 54 Hagley Road, Birmingham, B16 8PE, England
StatusDISSOLVED
Company No.04762713
CategoryPrivate Limited Company
Incorporated13 May 2003
Age21 years, 19 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/07; no change of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/06; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 24 Jun 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 13 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTSPARK DESIGNS LIMITED

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

E B CONSTRUCTION LIMITED

15 VICARAGE GATE,,W8 4AA

Number:05788299
Status:ACTIVE
Category:Private Limited Company

FAT BEEHIVE FOUNDATION

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)

GET SKILLS LTD

GROUND FLOOR 44 PORCHESTER ROAD,ROYAL OAK,W2 6ET

Number:11790327
Status:ACTIVE
Category:Private Limited Company

JHD (EXETER) LIMITED

1 CHARTER HOUSE,DAWLISH,EX7 0NH

Number:04745178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source