Advanced company searchLink opens in new window

BIOCONSULTANCE LTD

Company number 06708159

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2012 DS01 Application to strike the company off the register
14 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2011-10-27
  • GBP 30
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Mar 2011 AD01 Registered office address changed from 15Th Floor Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England on 15 March 2011
21 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Sarah Elizabeth Taplin on 1 October 2009
20 Oct 2010 AD01 Registered office address changed from Bridge House Ashton Road Bredbury Stockport Cheshire SK6 2QN on 20 October 2010
19 Oct 2010 AA01 Current accounting period extended from 30 September 2010 to 31 January 2011
19 Oct 2010 TM01 Termination of appointment of Alan Vickery as a director
09 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
20 Oct 2009 CH03 Secretary's details changed for Sarah Elizabeth Taplin on 1 October 2009
11 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Apr 2009 288b Appointment terminated secretary stephen fuller
10 Dec 2008 288b Appointment terminated director stephen fuller
19 Nov 2008 288a Secretary appointed sarah elizabeth taplin
11 Nov 2008 287 Registered office changed on 11/11/2008 from 5A the common parbold wigan lancs WN8 7HA
06 Nov 2008 288a Director appointed alan kenneth gary vickery