Advanced company searchLink opens in new window

BIOMET ACQUISITIONS

Company number 01917509

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)
08 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
18 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 26 September 2022
28 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 26 September 2021
16 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
04 Aug 2020 TM01 Termination of appointment of Urs Mueller as a director on 15 July 2020
28 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 26 September 2019
19 Nov 2018 AD03 Register(s) moved to registered inspection location Waterton Industrial Estate Brocastle Avenue Bridgend CF31 3XA
19 Nov 2018 AD02 Register inspection address has been changed to Waterton Industrial Estate Brocastle Avenue Bridgend CF31 3XA
25 Oct 2018 AD01 Registered office address changed from C/O Biomet Uk Ltd Waterton Industrial Estate Brocastle Avenue Bridgend South Wales CF31 3XA to No 1 Colmore Square Birmingham West Midlands B4 6HQ on 25 October 2018
24 Oct 2018 600 Appointment of a voluntary liquidator
24 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-27
24 Oct 2018 LIQ01 Declaration of solvency
03 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ 18 seperate bonus issues 31/07/2018
  • RES13 ‐ 31/07/2018
24 Sep 2018 AA Full accounts made up to 31 December 2016
15 Aug 2018 AA Full accounts made up to 31 December 2015
29 Mar 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
05 May 2017 AP01 Appointment of Mr Urs Mueller as a director on 4 May 2017
05 May 2017 AP03 Appointment of Mr Bo Vendelboe as a secretary on 4 May 2017
05 May 2017 TM01 Termination of appointment of Christopher John Jefferis as a director on 4 May 2017
13 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
20 Dec 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
27 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
03 Mar 2016 AA Full accounts made up to 31 May 2015
02 Feb 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 43,668,223