Advanced company searchLink opens in new window

BAYER CROPSCIENCE NORWICH LIMITED

Company number 03355651

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
24 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
26 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
14 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jul 2018 TM01 Termination of appointment of Ute Bockstegers as a director on 19 July 2018
11 Jul 2018 AP01 Appointment of Mr Colin Anderw Barker as a director on 9 July 2018
05 Jun 2018 AA Micro company accounts made up to 30 December 2017
18 Apr 2018 AP03 Appointment of Mr Colin Andrew Barker as a secretary
18 Apr 2018 AP03 Appointment of Mr Colin Andrew Barker as a secretary on 16 April 2018
17 Apr 2018 TM02 Termination of appointment of Mark Alistair Wilkinson as a secretary on 16 April 2018
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
17 Oct 2017 CH03 Secretary's details changed for Mr Mark Alistair Wilkinson on 16 October 2017
16 Oct 2017 CH01 Director's details changed for Ute Bockstegers on 16 October 2017
13 Jul 2017 AD03 Register(s) moved to registered inspection location 400 South Oak Way Reading Berkshire RG2 6AD
17 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
28 Feb 2017 AP01 Appointment of Mr Mark Alistair Wilkinson as a director on 27 February 2017
27 Feb 2017 TM01 Termination of appointment of Martin Scott Dawkins as a director on 27 February 2017
27 Feb 2017 TM01 Termination of appointment of Andrew Orme as a director on 22 February 2017
20 Feb 2017 AD02 Register inspection address has been changed from Bayer House Strawberry Hill Newbury Berkshire RG14 1JA United Kingdom to 400 South Oak Way Reading Berkshire RG2 6AD
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1