Advanced company searchLink opens in new window

BACTEC IRAQ LIMITED

Company number 07272091

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2016 DS01 Application to strike the company off the register
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
03 Jul 2014 AA Accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
03 Jul 2014 CH01 Director's details changed for Mr Blair Johnston Kearney on 26 July 2013
24 Oct 2013 AA Accounts made up to 31 December 2012
24 Oct 2013 TM01 Termination of appointment of Guy Spencer Lucas as a director on 9 September 2013
15 Aug 2013 AD01 Registered office address changed from 37 Riverside Sir Thomas Longley Road Rochester Kent ME2 4DP United Kingdom on 15 August 2013
11 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
10 Jul 2013 TM01 Termination of appointment of Philip Cunningham as a director on 31 December 2012
14 Nov 2012 TM01 Termination of appointment of Rachael Elizabeth Pilcher as a director on 14 November 2012
20 Jun 2012 AA Accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Mr Guy Spencer Lucas on 12 September 2011
16 May 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
13 Mar 2012 AA Accounts made up to 31 May 2011
24 Feb 2012 AA01 Previous accounting period shortened from 30 June 2011 to 31 May 2011
29 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
29 Jun 2011 CH01 Director's details changed for Mr Blair Johnston Kearney on 31 May 2011
28 Jun 2011 CH01 Director's details changed for Mr Kevin Kneebone on 31 May 2011
28 Jun 2011 CH01 Director's details changed for Philip Cunningham on 31 May 2011
28 Jun 2011 CH01 Director's details changed for Mr Guy Spencer Lucas on 31 May 2011