HEYBRIDGE ORTHO LAB LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
| 05/09/235 September 2023 | First Gazette notice for voluntary strike-off |
| 24/08/2324 August 2023 | Application to strike the company off the register |
| 12/07/2312 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/02/2320 February 2023 | Cessation of Brian Andrew Clarke as a person with significant control on 2019-10-16 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/10/2118 October 2021 | Termination of appointment of Brian Andrew Clarke as a director on 2020-11-01 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
| 19/05/2119 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
| 03/09/203 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | CESSATION OF BRIAN ANDREW CLARKE AS A PSC |
| 03/02/203 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ETCHELLS |
| 28/01/2028 January 2020 | DIRECTOR APPOINTED MR DAVID ETCHELLS |
| 28/01/2028 January 2020 | APPOINTMENT TERMINATED, SECRETARY DAVID ETCHELLS |
| 22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 102 STOCKPORT ROAD ROMILEY STOCKPORT SK6 3AN ENGLAND |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
| 13/08/1913 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM UNIT 8 OFFERTON INSTRIAL ESTATE HEMPSHAW LANE STOCKPORT CHESHIRE SK2 5TJ |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ANDREW CLARKE |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
| 15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/02/1621 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/03/154 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 01/10/141 October 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
| 11/03/1411 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/03/1312 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/02/1229 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/03/118 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/03/109 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW CLARKE / 09/03/2010 |
| 27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/03/0911 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/03/085 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
| 25/02/0825 February 2008 | NC INC ALREADY ADJUSTED 08/02/08 |
| 25/02/0825 February 2008 | GBP NC 1000/2000 08/02/2008 |
| 29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 28/02/0728 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
| 17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 12/04/0612 April 2006 | SECRETARY'S PARTICULARS CHANGED |
| 12/04/0612 April 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
| 28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 27/04/0527 April 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
| 14/09/0414 September 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 24/02/0424 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
| 06/12/036 December 2003 | REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 6 COMMERCIAL ROAD HAZEL GROVE STOCKPORT SK7 4AA |
| 01/03/031 March 2003 | NEW DIRECTOR APPOINTED |
| 01/03/031 March 2003 | NEW SECRETARY APPOINTED |
| 01/03/031 March 2003 | REGISTERED OFFICE CHANGED ON 01/03/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
| 01/03/031 March 2003 | S366A DISP HOLDING AGM 14/02/03 |
| 01/03/031 March 2003 | DIRECTOR RESIGNED |
| 01/03/031 March 2003 | SECRETARY RESIGNED |
| 01/03/031 March 2003 | S386 DISP APP AUDS 14/02/03 |
| 14/02/0314 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company