- Company Overview for BIOS DEVELOPMENT & CONSTRUCTION LIMITED (05512111)
- Filing history for BIOS DEVELOPMENT & CONSTRUCTION LIMITED (05512111)
- People for BIOS DEVELOPMENT & CONSTRUCTION LIMITED (05512111)
- Charges for BIOS DEVELOPMENT & CONSTRUCTION LIMITED (05512111)
- Insolvency for BIOS DEVELOPMENT & CONSTRUCTION LIMITED (05512111)
- More for BIOS DEVELOPMENT & CONSTRUCTION LIMITED (05512111)
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) |
---|---|---|---|
22 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2010 | 2.24B | Administrator's progress report to 13 July 2010 | |
22 Jul 2010 | 2.35B | Notice of move from Administration to Dissolution on 13 July 2010 | |
28 May 2010 | 2.24B | Administrator's progress report to 2 May 2010 | |
06 Dec 2009 | 2.23B | Result of meeting of creditors | |
17 Nov 2009 | 2.16B | Statement of affairs with form 2.14B | |
17 Nov 2009 | 2.17B | Statement of administrator's proposal | |
10 Nov 2009 | 2.12B | Appointment of an administrator | |
06 Nov 2009 | AP01 | Appointment of Mr David Iain Sebastian Hoy as a director | |
06 Nov 2009 | TM01 | Termination of appointment of Emma Hoy as a director | |
30 Jul 2009 | 363a | Return made up to 18/07/09; full list of members | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
22 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 May 2009 | 288c | Director's Change of Particulars / emma hoy / 06/05/2009 / Middle Name/s was: , now: sophie | |
01 May 2009 | 288c | Director's Change of Particulars / emma hoy / 01/05/2009 / Date of Birth was: 20-Jan-1970, now: 23-Jan-1970 | |
30 Apr 2009 | 288c | Director's Change of Particulars / emma herbert / 30/04/2009 / Surname was: herbert, now: hoy; HouseName/Number was: , now: 17; Street was: 17 barnside way, now: barnside way; Area was: , now: moulton | |
08 Jan 2009 | 288c | Secretary's Change of Particulars / george snape / 08/01/2009 / HouseName/Number was: , now: G1; Street was: 56 beeston drive, now: verdin exchange; Area was: , now: high street; Post Code was: CW7 1ET, now: CW7 2AN | |
24 Sep 2008 | 287 | Registered office changed on 24/09/2008 from 17 barnside way, moulton northwich cheshire CW9 8PT | |
21 Jul 2008 | 363a | Return made up to 18/07/08; full list of members | |
28 May 2008 | AA | Accounts made up to 31 July 2007 | |
10 Jan 2008 | 363a | Return made up to 18/07/07; full list of members | |
07 Dec 2006 | AA | Accounts made up to 31 July 2006 | |
16 Aug 2006 | 288a | New director appointed | |
16 Aug 2006 | 363a | Return made up to 18/07/06; full list of members | |
16 Aug 2006 | 287 | Registered office changed on 16/08/06 from: 8 barnside way moulton northwich cheshire CW9 8PT |