Advanced company searchLink opens in new window

B-BIO LIMITED

Company number 06669079

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)
09 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
20 Feb 2015 4.68 Liquidators' statement of receipts and payments to 26 November 2014
05 Dec 2013 AD01 Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX Uk on 5 December 2013
04 Dec 2013 4.70 Declaration of solvency
04 Dec 2013 600 Appointment of a voluntary liquidator
04 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2013 MR04 Satisfaction of charge 1 in full
12 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
15 Mar 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
04 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Mar 2011 TM01 Termination of appointment of Steven Ryan as a director
21 Mar 2011 TM01 Termination of appointment of Janis Fletcher as a director
20 Dec 2010 MG01 Duplicate mortgage certificatecharge no:2
17 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 Oct 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
12 Oct 2010 AP01 Appointment of Janis Richardson Fletcher as a director
12 Oct 2010 AP01 Appointment of Steven Paul Ryan as a director
12 Oct 2010 CH01 Director's details changed for Bridgette Ryan on 11 August 2010
12 Oct 2010 CH01 Director's details changed for Mr Neil Smillie on 11 August 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009