Advanced company searchLink opens in new window

CRS BIO LIMITED

Company number 03820032

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)
27 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jun 2017 600 Appointment of a voluntary liquidator
15 Jun 2017 LIQ02 Statement of affairs
04 Jun 2017 AD01 Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom to The Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on 4 June 2017
30 May 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-10
21 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2017 TM01 Termination of appointment of Bio Ad Limited as a director on 24 March 2017
07 Apr 2017 TM01 Termination of appointment of Bio Group Limited as a director on 24 March 2017
07 Apr 2017 AP01 Appointment of Mr Steven Sharratt as a director on 24 March 2017
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2017 TM01 Termination of appointment of Steven Sharratt as a director on 20 January 2017
21 Feb 2017 AP02 Appointment of Bio Group Limited as a director on 20 January 2017
20 Feb 2017 AP02 Appointment of Bio Ad Limited as a director on 20 January 2017
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-10-12
  • GBP 1,775,000
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2016 AD01 Registered office address changed from , Unit 14 Ip City Centre, 1 Bath Street, Ipswich, Suffolk, IP2 8SD to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 2 February 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Aug 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,775,000
14 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Oct 2014 AD01 Registered office address changed from , C/O Miller Wash Associates Llp, 70-72 the Havens Unit 6 Basepoint House 70-72 the Havens, Ransomes Europark, Ipswich, IP3 9SJ to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 23 October 2014
05 Oct 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1,775,000
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013