- Company Overview for BRITISH LIVESTOCK GENETICS CONSORTIUM (04287078)
- Filing history for BRITISH LIVESTOCK GENETICS CONSORTIUM (04287078)
- People for BRITISH LIVESTOCK GENETICS CONSORTIUM (04287078)
- More for BRITISH LIVESTOCK GENETICS CONSORTIUM (04287078)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2013 | DS01 | Application to strike the company off the register | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Nov 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 August 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 13 September 2012 no member list | |
09 Dec 2011 | CH03 | Secretary's details changed for Caroline Sarah Hadley on 29 September 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 13 September 2011 no member list | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 13 September 2010 no member list | |
13 Oct 2010 | CH01 | Director's details changed for Richard Williams on 13 September 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Corke Geoffrey John on 13 September 2010 | |
13 Oct 2010 | TM01 | Termination of appointment of Richard Williams as a director | |
17 Mar 2010 | AD01 | Registered office address changed from C/O Simpkins Edwards Michael House, Castle Street Exeter Devon EX4 3LQ on 17 March 2010 | |
05 Feb 2010 | TM01 | Termination of appointment of Robert Wills as a director | |
18 Dec 2009 | TM01 | Termination of appointment of Gerbrich Andringa as a director | |
08 Dec 2009 | TM01 | Termination of appointment of Timothy Harris as a director | |
08 Dec 2009 | TM01 | Termination of appointment of Mark Smith as a director | |
15 Oct 2009 | AR01 | Annual return made up to 13 September 2009 no member list | |
07 Oct 2009 | TM02 | Termination of appointment of Robert Wills as a secretary | |
07 Oct 2009 | AP03 | Appointment of Caroline Sarah Hadley as a secretary | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jun 2009 | 288a | Director appointed gerbrich andringa | |
12 Jun 2009 | 288a | Director appointed mark smith |