Advanced company searchLink opens in new window

UK BIOMETRICS FRANCHISE LTD

Company number 05786207

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2008 363a Return made up to 19/04/08; full list of members
26 Jun 2008 288c Secretary's Change of Particulars / alison clayton / 19/04/2008 / HouseName/Number was: , now: 560A; Street was: heath close, now: mitcham road; Area was: 3 lansdowne road, budleigh salterton, now: ; Post Town was: devon, now: croydon; Region was: , now: surrey; Post Code was: EX9 6AH, now: CR0 3AA; Country was: , now: united kingdom
06 May 2008 288c Director's Change of Particulars / barry clayton / 01/03/2008 / HouseName/Number was: , now: 560A; Street was: heath close, now: mitcham road; Area was: 3 lansdowne road, now: ; Post Town was: budleigh salterton, now: croydon; Region was: somerset, now: surrey; Post Code was: EX9 6AH, now: CR0 3AA
06 May 2008 287 Registered office changed on 06/05/2008 from heath close 3 landsdown road budleigh salterton east devon EX9 6AH
12 Feb 2008 AA Total exemption small company accounts made up to 30 September 2007
09 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Aug 2007 363a Return made up to 19/04/07; full list of members
11 Jun 2007 225 Accounting reference date extended from 30/04/07 to 30/09/07
16 May 2007 288c Director's particulars changed
16 May 2007 288c Secretary's particulars changed
14 Sep 2006 287 Registered office changed on 14/09/06 from: meadow cottage ham street baltonsborough BA6 8PR
08 Sep 2006 CERTNM Company name changed biometric sales LTD\certificate issued on 08/09/06
10 Jul 2006 88(2)R Ad 19/04/06-31/05/06 £ si 2@1=2 £ ic 2/4
10 Jul 2006 288a New secretary appointed
10 Jul 2006 288a New director appointed
20 Apr 2006 288b Secretary resigned
20 Apr 2006 288b Director resigned
19 Apr 2006 NEWINC Incorporation