Advanced company searchLink opens in new window

CADMUS BIOPRODUCTS LTD

Company number 02703381

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)
21 Nov 2023 LIQ10 Removal of liquidator by court order
01 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 August 2023
04 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 29 August 2022
18 May 2022 AD01 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 6th Floor 2 London Wall Place London EC2Y 5AU on 18 May 2022
20 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 29 August 2021
28 Jan 2021 AD01 Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 28 January 2021
06 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 29 August 2020
17 Sep 2019 AD01 Registered office address changed from Europa House 15-17 North Street Wicken Ely Cambs CB7 5XW to 109 Swan Street Sileby Leicestershire LE12 7NN on 17 September 2019
11 Sep 2019 LIQ01 Declaration of solvency
11 Sep 2019 600 Appointment of a voluntary liquidator
11 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-30
30 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
19 Jun 2018 CERTNM Company name changed europa bioproducts LIMITED\certificate issued on 19/06/18
19 Jun 2018 CONNOT Change of name notice
14 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
24 May 2017 AA Total exemption full accounts made up to 31 December 2016
09 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
20 Oct 2015 CH01 Director's details changed for Mrs Mary Elizabeth Bannister on 13 October 2015
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 200
18 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013