Advanced company searchLink opens in new window

BIOMEDICAL LABORATORIES LIMITED

Company number 04388327

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)
23 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
23 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2018 AD01 Registered office address changed from Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU to 29 East Parade Leeds LS1 5PS on 10 January 2018
11 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 2 October 2017
05 Dec 2016 4.68 Liquidators' statement of receipts and payments to 2 October 2016
07 Dec 2015 4.68 Liquidators' statement of receipts and payments to 2 October 2015
16 Oct 2014 AD01 Registered office address changed from 62 Kings Road Ilkley West Yorkshire LS29 9BZ to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 16 October 2014
15 Oct 2014 4.20 Statement of affairs with form 4.19
15 Oct 2014 600 Appointment of a voluntary liquidator
15 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-03
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 99
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
19 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
04 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
04 Apr 2010 CH01 Director's details changed for Carol Szymanski on 6 March 2010
04 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
23 Mar 2009 363a Return made up to 06/03/09; full list of members
23 Mar 2009 288c Director's change of particulars / christopher szymanski / 31/12/2008
23 Mar 2009 288c Director and secretary's change of particulars / carol szymanski / 31/12/2008