Advanced company searchLink opens in new window

E2V BIOSENSORS LIMITED

Company number 05608797

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2012 DS01 Application to strike the company off the register
04 Oct 2012 SH20 Statement by Directors
04 Oct 2012 SH19 Statement of capital on 4 October 2012
  • GBP 1
04 Oct 2012 CAP-SS Solvency Statement dated 01/10/12
04 Oct 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 01/10/2012
14 Dec 2011 AA Full accounts made up to 31 March 2011
24 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
25 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
09 Sep 2010 AA Full accounts made up to 31 March 2010
03 Jan 2010 MA Memorandum and Articles of Association
03 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2009 AA Full accounts made up to 31 March 2009
17 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
28 Sep 2009 288a Secretary appointed ms charlotte lorraine parmenter
28 Sep 2009 288b Appointment Terminated Secretary sally weatherall
28 May 2009 288a Director appointed mr richard charles hindson
28 May 2009 288b Appointment Terminated Director michael hannant
01 Apr 2009 288a Secretary appointed mrs sally weatherall
01 Apr 2009 288b Appointment Terminated Secretary michael hannant
12 Dec 2008 363a Return made up to 01/11/08; full list of members
10 Dec 2008 288c Director and Secretary's Change of Particulars / michael hannant / 10/11/2008 / HouseName/Number was: , now: the reading rooms; Street was: 4 orchard close, now: 1 highstreet; Post Code was: CB11 3QT, now: CB11 3QY
06 Oct 2008 AA Full accounts made up to 31 March 2008