Advanced company searchLink opens in new window

BIOCIDE INTERNATIONAL PLC

Company number 03129547

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
12 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2019 TM01 Termination of appointment of Peter Francis Meaning as a director on 20 March 2019
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 AD01 Registered office address changed from , 14 Berkeley Mews, London, W1H 7AX to Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR on 17 January 2019
05 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with updates
09 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
18 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 365,434.55
07 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
29 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
24 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 345,434.54
21 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
17 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 345,078.38
26 Nov 2015 TM01 Termination of appointment of Timothy John Coombs as a director on 10 September 2015
26 Nov 2015 AP01 Appointment of Mr Peter Francis Meaning as a director on 10 September 2015
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 345,078.38
03 Jun 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 344,916.61
21 Jan 2015 TM01 Termination of appointment of Christopher John Hounsell as a director on 31 December 2014
21 Jan 2015 AP01 Appointment of Mr Robin Carr as a director on 1 January 2015
30 Dec 2014 AR01 Annual return made up to 17 November 2014
Statement of capital on 2014-12-30
  • GBP 344,506.72