COVIDIEN HEALTHCARE HOLDING UK LIMITED

Building 9 Croxley Park Building 9 Croxley Park, Watford, WD18 8WW, United Kingdom
StatusDISSOLVED
Company No.06927127
CategoryPrivate Limited Company
Incorporated08 Jun 2009
Age15 years, 5 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 7 days

SUMMARY

COVIDIEN HEALTHCARE HOLDING UK LIMITED is an dissolved private limited company with number 06927127. It was incorporated 15 years, 5 days ago, on 08 June 2009 and it was dissolved 3 years, 8 months, 7 days ago, on 06 October 2020. The company address is Building 9 Croxley Park Building 9 Croxley Park, Watford, WD18 8WW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Davilynn Ann Erickson

Change date: 2019-06-14

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2020

Action Date: 26 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jun 2019

Category: Address

Type: AD02

Old address: C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

New address: Building 9 Croxley Green Business Park Hatters Lane Watford Herts WD18 8WW

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2019

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-23

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Davilynn Ann Erickson

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Justin Elsey

Termination date: 2019-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2019

Action Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 28 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Fielding

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-21

Officer name: Debra Reynolds

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Mark Justin Elsey

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelangelo Federico Stefani

Termination date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

New address: Building 9 Croxley Park Hatters Lane Watford WD18 8WW

Old address: 4500 Parkway Whiteley Fareham Hampshire PO15 7NY

Change date: 2016-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2016

Action Date: 29 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-29

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jul 2016

Category: Address

Type: AD02

New address: C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE

Old address: 400 Capability Green Luton Bedfordshire LU1 3AE England

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jul 2016

Category: Address

Type: AD03

New address: 400 Capability Green Luton Bedfordshire LU1 3AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-08

Officer name: Mr Michelangelo Federico Stefani

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 24 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Costantino

Termination date: 2015-05-29

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Apr 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 26 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2014

Action Date: 27 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-27

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Costantino

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Ford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2013

Action Date: 28 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-28

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2013

Action Date: 30 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-30

Officer name: Mrs. Debra Reynolds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 04 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-04

Officer name: Mrs. Debra Reynolds

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Ford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2011

Action Date: 16 May 2011

Category: Address

Type: AD01

Old address: 154 Fareham Road Gosport Hampshire PO13 0AS

Change date: 2011-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2011

Action Date: 24 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michelangelo Federico Stefani

Change date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Mrs. Debra Reynolds

Documents

View document PDF

Move registers to sail company

Date: 25 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-06-30

Documents

View document PDF

Incorporation company

Date: 08 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSNAL LIMITED

FARADAY HOUSE WOLFRETON DRIVE,HULL,HU10 7BY

Number:04714728
Status:ACTIVE
Category:Private Limited Company

BUZZ PROPERTIES LIMITED

9 WORTON PARK,CASSINGTON,OX29 4SX

Number:10020963
Status:ACTIVE
Category:Private Limited Company

DEKO INVESTMENTS LIMITED

PREBEND HOUSE,LEICESTER,LE2 0QR

Number:11619972
Status:ACTIVE
Category:Private Limited Company

J. REID (ESSEX) LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:09778336
Status:ACTIVE
Category:Private Limited Company

MIDA LIMITED

THE CHEQUERS INN, THE STREET,ESSEX,CM1 4PD

Number:05899911
Status:ACTIVE
Category:Private Limited Company

ROBINIUM LIMITED

7 PORTLAND STREET,ABERDEEN,AB11 6LN

Number:SC602303
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