Advanced company searchLink opens in new window

LEICA BIOSYSTEMS PETERBOROUGH LIMITED

Company number 02756322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2014 TM01 Termination of appointment of Derek Charles Stone as a director on 12 November 2014
12 Nov 2014 TM02 Termination of appointment of Derek Charles Stone as a secretary on 12 November 2014
28 May 2014 SOAS(A) Voluntary strike-off action has been suspended
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2014 DS01 Application to strike the company off the register
12 Dec 2013 TM01 Termination of appointment of Mitchell Brooker as a director
12 Dec 2013 AD01 Registered office address changed from Western Peninsula Western Road Bracknell Berkshire RG12 1RF on 12 December 2013
27 Jun 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
01 Aug 2012 AA Full accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
14 Jul 2011 AA Full accounts made up to 31 December 2010
03 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
03 Jun 2011 AP03 Appointment of Mr Derek Charles Stone as a secretary
09 Sep 2010 AA Full accounts made up to 31 December 2009
16 Aug 2010 TM01 Termination of appointment of Andrew Cuthburt as a director
16 Aug 2010 AP01 Appointment of Mr Mitchell Derek Brooker as a director
23 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Andrew Cuthburt on 15 May 2010
30 Oct 2009 AA Full accounts made up to 31 December 2008
06 Jun 2009 363a Return made up to 15/05/09; full list of members
11 May 2009 287 Registered office changed on 11/05/2009 from 5 high green gt. Shelford cambridge CB2 5EG
07 Apr 2009 288a Director appointed andrew cuthburt