Advanced company searchLink opens in new window

SELECT BIOSCIENCES LTD

Company number 03847152

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 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 20 November 2018
04 Jan 2018 600 Appointment of a voluntary liquidator
14 Dec 2017 AD01 Registered office address changed from Unit 3 Woodview Bull Lane Industrial Estate, Bull Lane Acton Sudbury CO10 0FD England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 14 December 2017
05 Dec 2017 LIQ01 Declaration of solvency
05 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-21
29 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
29 Sep 2017 CH01 Director's details changed for Kenneth William Browne on 28 September 2017
07 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Nov 2016 AD01 Registered office address changed from Unit 6 Woodview Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0FD to Unit 3 Woodview Bull Lane Industrial Estate, Bull Lane Acton Sudbury CO10 0FD on 22 November 2016
30 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 65,000
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 65,000
06 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 65,000
13 May 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
20 Sep 2012 CH01 Director's details changed for Kenneth William Browne on 17 September 2012
27 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Oct 2010 TM01 Termination of appointment of Frances Browne as a director