- Company Overview for BIOC 2007 LIMITED (04887100)
- Filing history for BIOC 2007 LIMITED (04887100)
- People for BIOC 2007 LIMITED (04887100)
- Insolvency for BIOC 2007 LIMITED (04887100)
- More for BIOC 2007 LIMITED (04887100)
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) |
---|---|---|---|
13 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2014 | |
14 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2013 | |
03 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2012 | |
21 Nov 2011 | 2.24B | Administrator's progress report to 15 November 2011 | |
15 Nov 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Sep 2011 | 2.23B | Result of meeting of creditors | |
01 Sep 2011 | CERTNM |
Company name changed bespoke interiors of cheshire LIMITED\certificate issued on 01/09/11
|
|
18 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2011 | CONNOT | Change of name notice | |
18 Aug 2011 | 2.16B | Statement of affairs with form 2.14B | |
12 Aug 2011 | 2.17B | Statement of administrator's proposal | |
02 Aug 2011 | AD01 | Registered office address changed from C/O Lomas & Co, Bridge House 12 Market Street Glossop Derbyshire SK13 8AR on 2 August 2011 | |
26 Jul 2011 | 2.12B | Appointment of an administrator | |
12 Jul 2011 | TM01 | Termination of appointment of Andreas Michaelas as a director | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Sep 2010 | AR01 |
Annual return made up to 4 September 2010 with full list of shareholders
Statement of capital on 2010-09-06
|
|
06 Sep 2010 | CH01 | Director's details changed for Stephen Andrew Dunn on 4 September 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Gary Batty on 4 September 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Sep 2009 | 363a | Return made up to 04/09/09; full list of members | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
18 Sep 2008 | 363a | Return made up to 04/09/08; full list of members | |
15 Sep 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |