CAREFUSION U.K. 306 LIMITED

Register to unlock more data on OkredoRegister

CAREFUSION U.K. 306 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05475372

Incorporation date

08/06/2005

Size

Full

Contacts

Registered address

Registered address

1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2005)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon04/04/2024
Application to strike the company off the register
dot icon30/05/2023
Resolutions
dot icon30/05/2023
Solvency Statement dated 26/05/23
dot icon30/05/2023
Statement by Directors
dot icon30/05/2023
Statement of capital on 2023-05-30
dot icon17/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon05/04/2023
Full accounts made up to 2022-06-30
dot icon02/02/2023
Termination of appointment of Srividhya Venkataraman as a director on 2023-02-02
dot icon18/01/2023
Termination of appointment of Edward Daniel Hopkin as a director on 2022-12-21
dot icon18/01/2023
Appointment of Robert Green as a director on 2022-12-21
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon27/01/2022
Full accounts made up to 2021-06-30
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon22/02/2021
Full accounts made up to 2020-06-30
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon02/04/2020
Full accounts made up to 2019-06-30
dot icon18/11/2019
Appointment of Mrs Srividhya Venkataraman as a director on 2019-11-05
dot icon18/11/2019
Termination of appointment of John Konrad Neat as a director on 2019-11-05
dot icon03/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon21/03/2019
Full accounts made up to 2018-06-30
dot icon30/07/2018
Second filing of Confirmation Statement dated 30/04/2018
dot icon10/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon07/08/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-05
dot icon19/07/2017
Notification of Becton, Dickinson U.K. Limited as a person with significant control on 2017-07-14
dot icon19/07/2017
Cessation of Becton, Dickinson and Company as a person with significant control on 2017-07-14
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/05/2017
Registered office address changed from The Crescent Jay Close Basingstoke Hampshire RG22 4BS to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2017-05-02
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-12-05
dot icon14/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon05/01/2016
Termination of appointment of Karen Michelle Mcnichol as a secretary on 2016-01-05
dot icon04/01/2016
Termination of appointment of Elizabeth Ann Kiernan as a director on 2015-12-16
dot icon24/12/2015
Appointment of Edward Daniel Hopkin as a director on 2015-12-16
dot icon24/12/2015
Appointment of John Konrad Neat as a director on 2015-12-16
dot icon23/12/2015
Termination of appointment of Adrian Michael Terrill as a director on 2015-12-16
dot icon18/12/2015
Termination of appointment of Jonathan Paul Wygant as a director on 2015-12-16
dot icon14/08/2015
Miscellaneous
dot icon17/07/2015
Auditor's resignation
dot icon25/06/2015
Director's details changed for Jonathan Paul Wygant on 2015-06-24
dot icon16/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon21/02/2015
Full accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Jean Deckers as a director
dot icon02/05/2014
Appointment of Adrian Michael Terrill as a director
dot icon26/03/2014
Auditor's resignation
dot icon06/12/2013
Accounts made up to 2013-06-30
dot icon25/11/2013
Appointment of Jonathan Paul Wygant as a director
dot icon25/11/2013
Termination of appointment of Jean Maschal as a director
dot icon22/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon22/07/2013
Director's details changed for Jean Michel Xavier Georges Marie Deckers on 2012-05-09
dot icon18/06/2013
Termination of appointment of Amanda Thomas as a secretary
dot icon18/06/2013
Appointment of Karen Michelle Mcnichol as a secretary
dot icon27/03/2013
Accounts made up to 2012-06-30
dot icon27/11/2012
Director's details changed for Jean Michel Xavier Georges Marie Deckers on 2012-07-12
dot icon07/09/2012
Director's details changed for Jean Butera Maschal on 2012-07-31
dot icon07/09/2012
Director's details changed for Michael John Fairbourn on 2012-09-05
dot icon19/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon19/06/2012
Director's details changed for Mrs Elizabeth Ann Kiernan on 2012-06-08
dot icon24/05/2012
Appointment of Michael John Fairbourn as a director
dot icon24/05/2012
Termination of appointment of Andrew Dawe as a director
dot icon03/04/2012
Accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon01/07/2011
Secretary's details changed for Mrs Amanda Jane Thomas on 2011-06-08
dot icon01/07/2011
Director's details changed for Jean Butera Maschal on 2010-09-17
dot icon13/05/2011
Accounts made up to 2010-06-30
dot icon04/05/2011
Appointment of Jean Michel Xavier Georges Marie Deckers as a director
dot icon14/04/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-06-08
dot icon18/10/2010
Appointment of Jean Butera Maschal as a director
dot icon12/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon09/07/2010
Register(s) moved to registered inspection location
dot icon09/07/2010
Director's details changed for Mr Andrew Dawe on 2010-06-08
dot icon08/07/2010
Register inspection address has been changed
dot icon15/06/2010
Accounts made up to 2009-06-30
dot icon18/02/2010
Termination of appointment of Jorge Gomez Agudelo as a director
dot icon01/09/2009
Certificate of change of name
dot icon08/07/2009
Return made up to 08/06/09; full list of members
dot icon08/07/2009
Secretary's change of particulars / amanda thomas / 28/09/2007
dot icon05/06/2009
Accounts made up to 2008-06-30
dot icon14/05/2009
Resolutions
dot icon21/04/2009
Appointment terminated director david condon
dot icon24/03/2009
Secretary's change of particulars / amanda thomas / 27/02/2009
dot icon24/03/2009
Director's change of particulars / andrew dawe / 27/02/2009
dot icon24/03/2009
Director's change of particulars / elizabeth kiernan / 27/02/2009
dot icon14/10/2008
Director appointed mr andrew dawe
dot icon28/08/2008
Appointment terminated director mark pettitt
dot icon28/08/2008
Director appointed mrs elizabeth ann kiernan
dot icon29/07/2008
Appointment terminate, director willem jan hofmans logged form
dot icon23/07/2008
Return made up to 08/06/08; full list of members
dot icon23/07/2008
Director's change of particulars / jorge gomez agudelo / 08/06/2008
dot icon13/05/2008
Accounts made up to 2007-06-30
dot icon13/02/2008
New director appointed
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Director resigned
dot icon22/06/2007
Return made up to 08/06/07; full list of members
dot icon21/06/2007
Director resigned
dot icon05/06/2007
Secretary's particulars changed
dot icon05/06/2007
Director's particulars changed
dot icon05/06/2007
Director's particulars changed
dot icon09/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon15/12/2006
Director's particulars changed
dot icon22/09/2006
Return made up to 08/06/06; full list of members
dot icon22/09/2006
Location of register of members
dot icon20/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon01/09/2006
New secretary appointed
dot icon01/09/2006
New director appointed
dot icon24/08/2006
Secretary resigned
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New secretary appointed
dot icon21/06/2005
Director resigned
dot icon21/06/2005
Secretary resigned;director resigned
dot icon21/06/2005
Location of register of members (non legible)
dot icon08/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkin, Edward Daniel
Director
15/12/2015 - 20/12/2022
28
Fairbourn, Michael John
Director
15/05/2012 - Present
32
Green, Robert
Director
21/12/2022 - Present
11
Venkataraman, Srividhya
Director
04/11/2019 - 01/02/2023
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREFUSION U.K. 306 LIMITED

CAREFUSION U.K. 306 LIMITED is an(a) Dissolved company incorporated on 08/06/2005 with the registered office located at 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAREFUSION U.K. 306 LIMITED?

toggle

CAREFUSION U.K. 306 LIMITED is currently Dissolved. It was registered on 08/06/2005 and dissolved on 02/07/2024.

Where is CAREFUSION U.K. 306 LIMITED located?

toggle

CAREFUSION U.K. 306 LIMITED is registered at 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TS.

What does CAREFUSION U.K. 306 LIMITED do?

toggle

CAREFUSION U.K. 306 LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CAREFUSION U.K. 306 LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.