Advanced company searchLink opens in new window

BIO-LOGIC REMEDIATION LIMITED

Company number SC180500

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)
17 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2015 DS01 Application to strike the company off the register
20 Feb 2015 SH19 Statement of capital on 20 February 2015
  • GBP 0.10
20 Feb 2015 CAP-SS Solvency Statement dated 18/02/15
20 Feb 2015 SH20 Statement by Directors
20 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 18/02/2015
17 Feb 2015 TM01 Termination of appointment of Toby Richard Woolrych as a director on 11 February 2015
29 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 160,940.9
08 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
27 Dec 2012 CH01 Director's details changed for Mr Toby Richard Woolrych on 27 December 2012
08 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Aug 2012 AP01 Appointment of Mr Toby Richard Woolrych as a director
29 Aug 2012 TM01 Termination of appointment of Christopher Surch as a director
12 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
02 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
26 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
19 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
25 Nov 2009 CH03 Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009
25 Nov 2009 CH01 Director's details changed for Robert Ian Cartwright on 12 November 2009
27 Jul 2009 363a Return made up to 30/06/09; full list of members