Advanced company searchLink opens in new window

BIOWAYSTE HOLDINGS LIMITED

Company number 07323404

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)
05 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-04-01
05 Jul 2016 600 Appointment of a voluntary liquidator
26 Apr 2016 AD01 Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
27 May 2015 4.68 Liquidators' statement of receipts and payments to 31 March 2015
01 May 2014 AD01 Registered office address changed from the Grafton Victors Barns Northampton Road Brixworth Northampton Northamptonshire NN6 9DQ United Kingdom on 1 May 2014
04 Apr 2014 4.20 Statement of affairs with form 4.19
04 Apr 2014 600 Appointment of a voluntary liquidator
07 Feb 2014 MR04 Satisfaction of charge 073234040003 in full
20 Dec 2013 MR01 Registration of charge 073234040003
31 Oct 2013 TM01 Termination of appointment of David Moore as a director
31 Oct 2013 TM02 Termination of appointment of David Moore as a secretary
25 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
07 Oct 2013 TM01 Termination of appointment of Jeremy Epton as a director
18 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
26 Jul 2013 TM01 Termination of appointment of Paul Ditchfield as a director
16 Jul 2013 SH02 Sub-division of shares on 30 May 2013
01 Mar 2013 AP03 Appointment of Mr David Gwyn Moore as a secretary
27 Feb 2013 AD01 Registered office address changed from Summer Farm West Haddon Road Crick Northampton NN6 7SQ United Kingdom on 27 February 2013
27 Feb 2013 TM02 Termination of appointment of Snr Denton Secretaries Limited as a secretary
27 Feb 2013 TM01 Termination of appointment of Amanda Howard as a director
10 Jan 2013 AP01 Appointment of Mr Paul Ditchfield as a director
22 Oct 2012 AP01 Appointment of Barry John Howard as a director
18 Oct 2012 SH02 Sub-division of shares on 4 October 2012