Advanced company searchLink opens in new window

CATALYST BIOMEDICA LIMITED

Company number 03443126

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2012 DS01 Application to strike the company off the register
21 Jun 2012 SH20 Statement by Directors
21 Jun 2012 SH19 Statement of capital on 21 June 2012
  • GBP 1
21 Jun 2012 CAP-SS Solvency Statement dated 11/06/12
21 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Mar 2012 AA Accounts for a dormant company made up to 30 September 2011
21 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
07 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
28 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Dr Albert Edward Bianco on 26 October 2010
27 Oct 2010 CH01 Director's details changed for Dr Richard Nicholas Seabrook on 26 October 2010
13 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
03 Nov 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
15 Jun 2009 AA Accounts made up to 30 September 2008
14 May 2009 288b Appointment Terminated Director david phillipps
04 Apr 2009 288a Director appointed dr richard nicholas seabrook
04 Nov 2008 288c Director's Change of Particulars / david phillipps / 03/11/2008 / HouseName/Number was: 183, now: 215
03 Nov 2008 363a Return made up to 01/10/08; full list of members
24 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
10 Oct 2007 363a Return made up to 01/10/07; full list of members
10 Oct 2007 288c Director's particulars changed
10 Oct 2007 288c Director's particulars changed
10 Oct 2007 288c Secretary's particulars changed