Advanced company searchLink opens in new window

BIO DECONTAMINATION LIMITED

Company number 05821207

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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 141,850
29 Jul 2016 AD01 Registered office address changed from Dortek Limited St Mark Street Hull East Yorkshire HU8 7ED to C/O Dortek Limited St. Mark Street Hull HU8 7ED on 29 July 2016
27 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2016 DS01 Application to strike the company off the register
29 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
27 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 March 2015
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 141,850
13 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200

Statement of capital on 2015-08-27
  • GBP 141,850
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015.
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 200
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
07 Mar 2012 TM01 Termination of appointment of Michael Aitchison as a director
25 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Nov 2011 AP01 Appointment of Mr Anthony Fenton as a director
31 Oct 2011 TM02 Termination of appointment of Martin Derrick as a secretary
10 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
10 Jun 2011 TM02 Termination of appointment of Mary Aitchison as a secretary
10 Jun 2011 AP03 Appointment of Mr Martin William Derrick as a secretary
09 Mar 2011 AD01 Registered office address changed from , Aviary Cottage, North End, Roos, East Yorkshire, HU12 0HX on 9 March 2011
07 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010