THE HOSPITAL GROUP OBESITY SURGERY LIMITED: Filings

  • Overview

    Company NameTHE HOSPITAL GROUP OBESITY SURGERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07913936
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THE HOSPITAL GROUP OBESITY SURGERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Registered office address changed from C/O Head of Finance Dolan Park Hospital Stoney Lane Tardebigge Bromsgrove Worcestershire B60 1LY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Nov 15, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 28, 2016

    LRESEX

    Satisfaction of charge 079139360002 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Director's details changed for Mr Nicholas Challinor Halford on Jul 22, 2016

    2 pagesCH01

    Appointment of Mr Nicholas Challinor Halford as a director on Jul 22, 2016

    2 pagesAP01

    Termination of appointment of Jasvir Singh Sanghera as a director on Jul 22, 2016

    1 pagesTM01

    Registration of charge 079139360003, created on Jul 14, 2016

    38 pagesMR01

    Appointment of Mr Jasvir Singh Sanghera as a director on Jul 15, 2016

    2 pagesAP01

    Termination of appointment of David Jason Ross as a director on Jul 15, 2016

    1 pagesTM01

    Annual return made up to Jan 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Stephen Roger Barnes as a director on Aug 31, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Memorandum and Articles of Association

    2 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of documents 08/07/2015
    RES13

    Registration of charge 079139360002, created on Jul 13, 2015

    27 pagesMR01

    Annual return made up to Jan 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    3 pagesAA

    Registered office address changed from * C/O the Wilkes Partnership 41 Church Street Birmingham West Midlands B3 2RT* on Jul 07, 2014

    1 pagesAD01

    Annual return made up to Jan 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 1
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0