Advanced company searchLink opens in new window

BIO WAYSTE LIMITED

Company number 05016840

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)
07 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
06 May 2014 AD01 Registered office address changed from the Grafton Brixworth Office Park Brixworth Northampton NN6 9DQ United Kingdom on 6 May 2014
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
26 Feb 2013 AD01 Registered office address changed from Summer Farm West Haddon Road Crick Northampton NN6 7SQ United Kingdom on 26 February 2013
25 Feb 2013 TM01 Termination of appointment of Amanda Howard as a director
31 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Oct 2012 AP01 Appointment of Barry John Howard as a director
18 Oct 2012 TM01 Termination of appointment of Eugene Mctaggart as a director
22 Aug 2012 AP01 Appointment of Amanda Howard as a director
23 Jul 2012 TM01 Termination of appointment of Paul Ditchfield as a director
25 May 2012 TM01 Termination of appointment of Barry Howard as a director
04 Apr 2012 AA Accounts for a dormant company made up to 31 December 2010
29 Feb 2012 MG01 Duplicate mortgage certificatecharge no:2
25 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
24 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2011 AP01 Appointment of Eugene Mctaggart as a director
13 Apr 2011 TM01 Termination of appointment of Terence O'flynn as a director
17 Mar 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
07 Mar 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 December 2010
26 May 2010 TM01 Termination of appointment of Andrew Whitmill as a director
07 Apr 2010 AA Full accounts made up to 30 June 2009