- Company Overview for BIOVATION UK LIMITED (06545496)
- Filing history for BIOVATION UK LIMITED (06545496)
- People for BIOVATION UK LIMITED (06545496)
- Insolvency for BIOVATION UK LIMITED (06545496)
- More for BIOVATION UK LIMITED (06545496)
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 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2020 | |
23 Dec 2019 | AD01 | Registered office address changed from "Redlands" 3-5 Tapton House Road Sheffield S10 5BY to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 23 December 2019 | |
20 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | LIQ01 | Declaration of solvency | |
02 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
14 Dec 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Oct 2016 | CH03 | Secretary's details changed for Mr John Sanders Everingham on 3 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr John Sanders Everingham on 3 October 2016 | |
10 May 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 May 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
26 Feb 2014 | TM01 | Termination of appointment of David Reed as a director |