Download leads from Nexok and grow your business. Find out more

Covidien (UK) Commercial Limited

Documents

Total Documents307
Total Pages1,712

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off
18 January 2022First Gazette notice for voluntary strike-off
6 January 2022Application to strike the company off the register
30 June 2021Compulsory strike-off action has been discontinued
29 June 2021First Gazette notice for compulsory strike-off
24 June 2021Confirmation statement made on 12 April 2021 with no updates
2 April 2021Full accounts made up to 24 April 2020
1 December 2020Appointment of Mr Mark Justin Elsey as a director on 1 December 2020
1 December 2020Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020
2 November 2020Appointment of Mr Joseph Power as a director on 1 November 2020
2 November 2020Termination of appointment of Jacqueline Fielding as a director on 1 November 2020
17 September 2020Director's details changed for Mrs Davilynn Ann Erickson on 14 June 2019
25 May 2020Confirmation statement made on 12 April 2020 with no updates
21 May 2020Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Building 9 Croxley Park Hatters Lane Watford WD18 8WW
24 January 2020Full accounts made up to 26 April 2019
28 May 2019Confirmation statement made on 12 April 2019 with no updates
8 April 2019Termination of appointment of Oliver Ellis as a director on 1 April 2019
2 April 2019Appointment of Mrs Davilynn Ann Erickson as a director on 1 April 2019
2 April 2019Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 October 2018
2 April 2019Termination of appointment of Mark Justin Elsey as a director on 1 April 2019
28 January 2019Full accounts made up to 27 April 2018
18 April 2018Cessation of Covidien Healthcare Holding Uk Limited as a person with significant control on 11 May 2016
18 April 2018Confirmation statement made on 12 April 2018 with updates
16 March 2018Full accounts made up to 28 April 2017
26 April 2017Confirmation statement made on 12 April 2017 with updates
26 April 2017Confirmation statement made on 12 April 2017 with updates
23 December 2016Director's details changed
23 December 2016Director's details changed
15 November 2016Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
15 November 2016Termination of appointment of Debra Reynolds as a secretary on 21 October 2016
15 November 2016Termination of appointment of Debra Reynolds as a secretary on 21 October 2016
15 November 2016Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
14 November 2016Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE
14 November 2016Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016
9 November 2016Termination of appointment of Michelangelo Federico Stefani as a director on 1 November 2016
9 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016
9 November 2016Termination of appointment of Michelangelo Federico Stefani as a director on 1 November 2016
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016
9 November 2016Registered office address changed from , 4500 Parkway, Whiteley, Fareham, Hampshire, PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016
25 October 2016Full accounts made up to 29 April 2016
25 October 2016Full accounts made up to 29 April 2016
23 September 2016Termination of appointment of Robert Barlow as a director on 19 July 2016
23 September 2016Termination of appointment of Robert Barlow as a director on 19 July 2016
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
7 January 2016Full accounts made up to 24 April 2015
7 January 2016Full accounts made up to 24 April 2015
5 January 2016Termination of appointment of Emily Bradbury as a director on 31 December 2015
5 January 2016Termination of appointment of Emily Bradbury as a director on 31 December 2015
31 July 2015Director's details changed for Ms Emily Bradbury on 28 July 2015
31 July 2015Director's details changed for Ms Emily Bradbury on 28 July 2015
15 June 2015Termination of appointment of Marco Costantino as a director on 29 May 2015
15 June 2015Termination of appointment of Marco Costantino as a director on 29 May 2015
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
24 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015
24 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015
21 April 2015Auditor's resignation
21 April 2015Auditor's resignation
9 January 2015Full accounts made up to 26 September 2014
9 January 2015Full accounts made up to 26 September 2014
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
7 January 2014Full accounts made up to 27 September 2013
7 January 2014Full accounts made up to 27 September 2013
20 December 2013Appointment of Mr Marco Costantino as a director
20 December 2013Termination of appointment of Thomas Ford as a director
20 December 2013Appointment of Mr Marco Costantino as a director
20 December 2013Termination of appointment of Thomas Ford as a director
20 December 2013Termination of appointment of Thomas Ford as a director
20 December 2013Termination of appointment of Thomas Ford as a director
10 December 2013Director's details changed for Ms Emily Bradbury on 1 November 2013
10 December 2013Director's details changed for Ms Emily Bradbury on 1 November 2013
10 December 2013Director's details changed for Ms Emily Bradbury on 1 November 2013
22 November 2013Termination of appointment of Colin Mcilwaine as a director
22 November 2013Termination of appointment of Mark Harvie as a director
22 November 2013Termination of appointment of Mark Harvie as a director
22 November 2013Termination of appointment of Colin Mcilwaine as a director
26 April 2013Appointment of Tmf Corporate Administration Services Limited as a secretary
26 April 2013Appointment of Tmf Corporate Administration Services Limited as a secretary
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
23 April 2013Full accounts made up to 28 September 2012
23 April 2013Full accounts made up to 28 September 2012
19 April 2013Director's details changed for Ms Emily Bradbury on 3 April 2013
19 April 2013Director's details changed for Ms Emily Bradbury on 3 April 2013
19 April 2013Director's details changed for Ms Emily Bradbury on 3 April 2013
8 March 2013Appointment of Ms Emily Bradbury as a director
8 March 2013Appointment of Ms Emily Bradbury as a director
1 March 2013Termination of appointment of Diane Green as a director
1 March 2013Termination of appointment of Diane Green as a director
4 January 2013Director's details changed for Mrs. Debra Reynolds on 30 December 2012
4 January 2013Director's details changed for Mrs. Debra Reynolds on 30 December 2012
19 October 2012Termination of appointment of Nico Beukman as a director
19 October 2012Termination of appointment of Nico Beukman as a director
6 June 2012Appointment of Mr Oliver Ellis as a director
6 June 2012Appointment of Mr Oliver Ellis as a director
18 May 2012Appointment of Mr Robert Barlow as a director
18 May 2012Appointment of Mr Robert Barlow as a director
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
12 April 2012Appointment of Mr Mark John Harvie as a director
12 April 2012Appointment of Mr Mark John Harvie as a director
12 April 2012Termination of appointment of Stephen Dunkley as a director
12 April 2012Termination of appointment of Stephen Dunkley as a director
3 January 2012Termination of appointment of David Plotts as a director
3 January 2012Termination of appointment of David Plotts as a director
30 December 2011Full accounts made up to 30 September 2011
30 December 2011Full accounts made up to 30 September 2011
16 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 16 May 2011
16 May 2011Registered office address changed from , 154 Fareham Road, Gosport, Hampshire, PO13 0AS on 16 May 2011
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
28 March 2011Appointment of Mr David Ingersoll Plotts as a director
28 March 2011Appointment of Mr David Ingersoll Plotts as a director
25 March 2011Termination of appointment of Alistair Marsden as a director
25 March 2011Termination of appointment of Alistair Marsden as a director
25 March 2011Appointment of Mr Colin Mcilwaine as a director
25 March 2011Termination of appointment of Lisa Dunkley as a director
25 March 2011Appointment of Mr Colin Mcilwaine as a director
25 March 2011Termination of appointment of Lisa Dunkley as a director
8 February 2011Full accounts made up to 24 September 2010
8 February 2011Full accounts made up to 24 September 2010
3 February 2011Termination of appointment of Steven Stokes as a director
3 February 2011Termination of appointment of Steven Stokes as a director
28 June 2010Full accounts made up to 25 September 2009
28 June 2010Full accounts made up to 25 September 2009
26 May 2010Director's details changed for Mrs. Debra Reynolds on 23 April 2010
26 May 2010Director's details changed for Mrs. Debra Reynolds on 23 April 2010
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
26 April 2010Secretary's details changed for Mrs. Debra Reynolds on 23 April 2010
26 April 2010Director's details changed for Nico Francois Beukman on 23 April 2010
26 April 2010Director's details changed for Stephen Paul Dunkley on 23 April 2010
26 April 2010Director's details changed for Steven Bob Stokes on 23 April 2010
26 April 2010Director's details changed for Stephen Paul Dunkley on 23 April 2010
26 April 2010Secretary's details changed for Mrs. Debra Reynolds on 23 April 2010
26 April 2010Director's details changed for Mrs Lisa Dunkley on 23 April 2010
26 April 2010Director's details changed for Mrs Diane Margaret Green on 23 April 2010
26 April 2010Director's details changed for Mr Alistair Marsden on 23 April 2010
26 April 2010Director's details changed for Mr Alistair Marsden on 23 April 2010
26 April 2010Director's details changed for Mrs Lisa Dunkley on 23 April 2010
26 April 2010Director's details changed for Steven Bob Stokes on 23 April 2010
26 April 2010Director's details changed for Nico Francois Beukman on 23 April 2010
26 April 2010Director's details changed for Mrs Diane Margaret Green on 23 April 2010
8 April 2010Appointment of Mr Thomas Ford as a director
8 April 2010Appointment of Mr Thomas Ford as a director
26 January 2010Appointment of Mr Thomas Ford as a director
26 January 2010Appointment of Mr Thomas Ford as a director
12 January 2010Register inspection address has been changed
12 January 2010Register(s) moved to registered inspection location
12 January 2010Register(s) moved to registered inspection location
12 January 2010Register inspection address has been changed
1 October 2009Director appointed mr alistair marsden
1 October 2009Director appointed mr alistair marsden
27 August 2009Appointment terminated director luis iglesias fernandez
27 August 2009Appointment terminated director luis iglesias fernandez
1 August 2009Full accounts made up to 30 September 2008
1 August 2009Full accounts made up to 30 September 2008
20 May 2009Return made up to 12/04/09; full list of members
20 May 2009Return made up to 12/04/09; full list of members
25 March 2009Secretary appointed mrs debra reynolds
25 March 2009Director appointed mrs debra reynolds
25 March 2009Secretary appointed mrs debra reynolds
25 March 2009Director appointed mrs debra reynolds
24 March 2009Appointment terminated secretary oriol millet lopez
24 March 2009Appointment terminated director oriol millet lopez
24 March 2009Appointment terminated secretary oriol millet lopez
24 March 2009Appointment terminated director oriol millet lopez
23 December 2008Director appointed mrs lisa dunkley
23 December 2008Director appointed mrs lisa dunkley
22 December 2008Appointment terminated director david plotts
22 December 2008Appointment terminated director david plotts
3 November 2008Full accounts made up to 30 September 2007
3 November 2008Full accounts made up to 30 September 2007
30 September 2008Director and secretary's change of particulars / oriol millet lopez / 29/09/2008
30 September 2008Director and secretary's change of particulars / oriol millet lopez / 29/09/2008
30 September 2008Director and secretary's change of particulars / oriol millet lopez / 29/09/2008
30 September 2008Director and secretary's change of particulars / oriol millet lopez / 29/09/2008
1 September 2008Director appointed mrs diane margaret green
1 September 2008Director appointed mrs diane margaret green
1 September 2008Appointment terminated director adrian nisbet
1 September 2008Appointment terminated director adrian nisbet
11 June 2008Return made up to 12/04/08; no change of members
11 June 2008Return made up to 12/04/08; no change of members
8 May 2008Director's change of particulars / michelangelo stefani / 30/12/2007
8 May 2008Director's change of particulars / michelangelo stefani / 30/12/2007
20 November 2007Director resigned
20 November 2007Director resigned
10 October 2007Memorandum and Articles of Association
10 October 2007Memorandum and Articles of Association
9 October 2007New director appointed
9 October 2007New director appointed
1 October 2007New director appointed
1 October 2007Company name changed tyco healthcare (uk) commercial LIMITED\certificate issued on 01/10/07
1 October 2007Company name changed tyco healthcare (uk) commercial LIMITED\certificate issued on 01/10/07
1 October 2007New director appointed
30 September 2007New director appointed
30 September 2007New director appointed
30 September 2007New director appointed
30 September 2007New director appointed
30 September 2007New director appointed
30 September 2007New director appointed
30 September 2007New director appointed
30 September 2007New director appointed
11 July 2007Full accounts made up to 30 September 2006
11 July 2007Full accounts made up to 30 September 2006
25 April 2007Return made up to 12/04/07; full list of members
25 April 2007Location of register of members
25 April 2007Return made up to 12/04/07; full list of members
25 April 2007Location of register of members
5 January 2007New director appointed
5 January 2007New director appointed
5 January 2007New secretary appointed
5 January 2007New secretary appointed
19 December 2006Secretary resigned;director resigned
19 December 2006Secretary resigned;director resigned
20 June 2006New director appointed
20 June 2006New director appointed
23 May 2006New director appointed
23 May 2006New director appointed
24 April 2006Full accounts made up to 30 September 2005
24 April 2006Full accounts made up to 30 September 2005
13 April 2006Registered office changed on 13/04/06 from: 154 fareham road, gosport, hampshire PO13 0FN
13 April 2006Return made up to 12/04/06; full list of members
13 April 2006Return made up to 12/04/06; full list of members
13 April 2006Registered office changed on 13/04/06 from: 154 fareham road gosport hampshire PO13 0FN
25 July 2005Return made up to 12/04/05; full list of members
25 July 2005Return made up to 12/04/05; full list of members
7 July 2005Director resigned
7 July 2005Director resigned
12 May 2005Full accounts made up to 30 September 2004
12 May 2005Full accounts made up to 30 September 2004
15 October 2004Return made up to 12/04/01; full list of members; amend
15 October 2004Return made up to 12/04/01; full list of members; amend
26 July 2004Auditor's resignation
26 July 2004Auditor's resignation
17 June 2004Full accounts made up to 30 September 2003
17 June 2004Full accounts made up to 30 September 2003
1 June 2004Return made up to 12/04/04; full list of members
1 June 2004Return made up to 12/04/04; full list of members
13 November 2003Secretary resigned;director resigned
13 November 2003New secretary appointed;new director appointed
13 November 2003New secretary appointed;new director appointed
13 November 2003Secretary resigned;director resigned
2 May 2003Return made up to 12/04/03; full list of members
2 May 2003Return made up to 12/04/03; full list of members
4 April 2003Auditor's resignation
4 April 2003Auditor's resignation
3 April 2003Full accounts made up to 30 September 2002
3 April 2003Full accounts made up to 30 September 2002
14 October 2002Location of register of members
14 October 2002Location of register of members
13 May 2002Return made up to 12/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
13 May 2002Return made up to 12/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
10 May 2002Location of register of members
10 May 2002Location of register of members
17 April 2002Full accounts made up to 30 September 2001
17 April 2002Full accounts made up to 30 September 2001
6 March 2002New director appointed
6 March 2002New director appointed
6 March 2002Director resigned
6 March 2002Director resigned
29 January 2002Delivery ext'd 3 mth 30/09/01
29 January 2002Delivery ext'd 3 mth 30/09/01
26 November 2001Director resigned
26 November 2001New director appointed
26 November 2001New director appointed
26 November 2001Director resigned
23 October 2001Resolutions
  • ELRES ‐ Elective resolution
23 October 2001Resolutions
  • ELRES ‐ Elective resolution
23 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 January 2001New director appointed
16 January 2001New director appointed
19 October 2000Director resigned
19 October 2000Director resigned
22 June 2000Accounting reference date extended from 30/04/01 to 30/09/01
22 June 2000Accounting reference date extended from 30/04/01 to 30/09/01
15 June 2000Nc inc already adjusted 05/06/00
15 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
15 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
15 June 2000Nc inc already adjusted 05/06/00
15 June 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
8 June 2000Director resigned
8 June 2000Director resigned
8 June 2000Secretary resigned
8 June 2000New secretary appointed;new director appointed
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
8 June 2000New director appointed
8 June 2000New director appointed
8 June 2000New director appointed
8 June 2000Registered office changed on 08/06/00 from: 16 saint john street london EC1M 4NT
8 June 2000Registered office changed on 08/06/00 from: 16 saint john street london EC1M 4NT
8 June 2000Secretary resigned
8 June 2000New director appointed
8 June 2000New secretary appointed;new director appointed
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
31 May 2000Company name changed opaleigh LIMITED\certificate issued on 31/05/00
31 May 2000Company name changed opaleigh LIMITED\certificate issued on 31/05/00
12 April 2000Incorporation
12 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing