DAVID SWEETNAM ORTHOPAEDICS LIMITED

5 Barnfield Crescent, Exeter, EX1 1QT, Devon
StatusDISSOLVED
Company No.07880197
CategoryPrivate Limited Company
Incorporated13 Dec 2011
Age12 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution25 Jul 2022
Years1 year, 10 months, 21 days

SUMMARY

DAVID SWEETNAM ORTHOPAEDICS LIMITED is an dissolved private limited company with number 07880197. It was incorporated 12 years, 6 months, 2 days ago, on 13 December 2011 and it was dissolved 1 year, 10 months, 21 days ago, on 25 July 2022. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2022

Action Date: 07 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

New address: 5 Barnfield Crescent Exeter Devon EX1 1QT

Old address: 2 st Mary's Road Tonbridge Kent TN9 2LB England

Change date: 2021-01-13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 13 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

New address: 2 st Mary's Road Tonbridge Kent TN9 2LB

Old address: Maple House Rookery Road Monewden Woodbridge Suffolk IP13 7DD England

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Old address: 7-10 Chandos Street London W1G 9DQ

New address: Maple House Rookery Road Monewden Woodbridge Suffolk IP13 7DD

Change date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Marie Aleth Sweetnam

Appointment date: 2016-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ian Staveley Sweetnam

Change date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Incorporation company

Date: 13 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA ELECTRICS LIMITED

2 PERTH CLOSE,CHRISTCHURCH,BH23 2EJ

Number:09648289
Status:ACTIVE
Category:Private Limited Company

ABOUT FITNESS LTD

18 THISTLE ROAD,SOUTHAMPTON,SO30 0TT

Number:09275217
Status:ACTIVE
Category:Private Limited Company

FIELD HOUSE FARM (DRINGHOE) LIMITED

6 GEORGE STREET,DRIFFIELD,YO25 6RA

Number:00480650
Status:ACTIVE
Category:Private Limited Company

MOOJI FOUNDATION LTD

447 STAINES ROAD WEST,ASHFORD,TW15 2AB

Number:07086049
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RMJB SOLUTIONS LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09902063
Status:ACTIVE
Category:Private Limited Company

TAILOR-MADE OFFICE SUPPLIES LTD

UNIT 13 BONVILLE BUSINESS CENTRE,BRISLINGTON,BS4 5QR

Number:04047611
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